FIESTA CRAFTS LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1JH

Company number 03046215
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address M25 BUSINESS CENTRE ROOM 202, 121 BROOKER ROAD, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1JH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016. The most likely internet sites of FIESTA CRAFTS LIMITED are www.fiestacrafts.co.uk, and www.fiesta-crafts.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and six months. Fiesta Crafts Limited is a Private Limited Company. The company registration number is 03046215. Fiesta Crafts Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Fiesta Crafts Limited is M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex England En9 1jh. The company`s financial liabilities are £685.97k. It is £2.58k against last year. And the total assets are £1462.4k, which is £593.96k against last year. BACON, Richard Charles Howard is a Secretary of the company. BACON, Andrew Roy Howard is a Director of the company. BACON, Richard Charles Howard is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of textiles".


fiesta crafts Key Finiance

LIABILITIES £685.97k
+0%
CASH n/a
TOTAL ASSETS £1462.4k
+68%
All Financial Figures

Current Directors

Secretary
BACON, Richard Charles Howard
Appointed Date: 13 April 1995

Director
BACON, Andrew Roy Howard
Appointed Date: 13 April 1995
59 years old

Director
BACON, Richard Charles Howard
Appointed Date: 13 April 1995
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 April 1995
Appointed Date: 13 April 1995

FIESTA CRAFTS LIMITED Events

12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016
12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Registered office address changed from Unit 3 Centenary Industrial Estate Centenary Road Enfield Middlesex EN3 7UD to 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 14 May 2015
...
... and 47 more events
24 May 1995
Ad 09/05/95--------- £ si 98@1=98 £ ic 2/100
24 May 1995
Accounting reference date notified as 30/04
03 May 1995
Secretary resigned;new secretary appointed;new director appointed
03 May 1995
Director resigned;new director appointed
13 Apr 1995
Incorporation

FIESTA CRAFTS LIMITED Charges

5 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Mortgage debenture
Delivered: 18 July 1995
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…