FUN FAIRS TRANSPORT UNLIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1LH

Company number 01253900
Status Active
Incorporation Date 7 April 1976
Company Type Private Unlimited Company
Address 11 HEDON ROAD, HULL, NORTH HUMBERSIDE, HU9 1LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registration of charge 012539000012, created on 22 January 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of FUN FAIRS TRANSPORT UNLIMITED are www.funfairstransport.co.uk, and www.fun-fairs-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Fun Fairs Transport Unlimited is a Private Unlimited Company. The company registration number is 01253900. Fun Fairs Transport Unlimited has been working since 07 April 1976. The present status of the company is Active. The registered address of Fun Fairs Transport Unlimited is 11 Hedon Road Hull North Humberside Hu9 1lh. . SHAW, Tyler Evelyn is a Director of the company. Secretary JONES, Alan has been resigned. Secretary SHAW, Anthony Joseph has been resigned. Director SHAW, Alison has been resigned. Director SHAW, Anthony Joseph has been resigned. Director SHAW, Lana has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHAW, Tyler Evelyn
Appointed Date: 01 April 2003
41 years old

Resigned Directors

Secretary
JONES, Alan
Resigned: 01 December 2008
Appointed Date: 22 December 2000

Secretary
SHAW, Anthony Joseph
Resigned: 22 December 2000

Director
SHAW, Alison
Resigned: 22 December 2000
73 years old

Director
SHAW, Anthony Joseph
Resigned: 22 December 2000
72 years old

Director
SHAW, Lana
Resigned: 01 April 2003
Appointed Date: 22 December 2000
44 years old

Persons With Significant Control

Ms Tyler Evelyn Shaw
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

FUN FAIRS TRANSPORT UNLIMITED Events

19 Feb 2017
Confirmation statement made on 21 December 2016 with updates
29 Jan 2016
Registration of charge 012539000012, created on 22 January 2016
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Mar 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

05 Mar 2014
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100

...
... and 77 more events
08 Jan 1988
Full accounts made up to 31 March 1986

08 Jan 1988
Return made up to 31/12/86; full list of members

22 Dec 1986
Full accounts made up to 31 March 1985

22 Dec 1986
Return made up to 31/12/85; full list of members

07 Apr 1976
Certificate of incorporation

FUN FAIRS TRANSPORT UNLIMITED Charges

22 January 2016
Charge code 0125 3900 0012
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 247 and 249 spen lane…
4 January 2010
Mortgage
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 6 market place pontefract…
23 December 2008
Mortgage
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 westgate wakefield west yorkshire l/h t/n WYK880927.
27 July 2006
Mortgage
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being greenwoods 15 westgate wakefield…
14 March 2005
Mortgage
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being christchurch house, vernon road…
13 May 2004
Mortgage
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 to 11 price street bridlington t/n…
8 January 2004
Mortgage deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being bellway house…
19 November 2002
Mortgage deed
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a 17 kirkgate…
27 September 2002
Mortgage deed
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 283-297 holderness road hull. Together with all buildings…
19 June 2000
Mortgage deed
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 130/132 high street east redcar t/n CE111361. Together with…
11 April 2000
Debenture deed
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2000
Mortgage
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 chapel street bridlington. T/no…