Fancy That Limited BELFAST


Founded in 1979, Fancy That, classified under reg no. NI013506 is an active company. Currently registered at Victoria House BT1 4LS, Belfast the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Graeme K., Hannah H. and John F.. In addition one secretary - Phillipa D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fancy That Limited Address / Contact

Office Address Victoria House
Office Address2 Gloucester Street
Town Belfast
Post code BT1 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013506
Date of Incorporation Wed, 4th Apr 1979
Industry Dormant Company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Graeme K.

Position: Director

Appointed: 18 April 2023

Hannah H.

Position: Director

Appointed: 22 July 2022

John F.

Position: Director

Appointed: 01 July 2019

Phillipa D.

Position: Secretary

Appointed: 01 October 2018

Thomas R.

Position: Director

Appointed: 22 July 2022

Resigned: 01 March 2023

Matthew C.

Position: Director

Appointed: 30 November 2021

Resigned: 03 June 2022

Amanda D.

Position: Director

Appointed: 10 December 2018

Resigned: 30 November 2021

Ricky S.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2019

Homera N.

Position: Secretary

Appointed: 01 June 2017

Resigned: 01 October 2018

Timothy B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 November 2017

Steven W.

Position: Director

Appointed: 31 December 2011

Resigned: 01 January 2019

Anne S.

Position: Director

Appointed: 31 December 2011

Resigned: 24 December 2015

Martha R.

Position: Director

Appointed: 05 December 2006

Resigned: 31 December 2011

Brian C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2006

Ian S.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2011

Keith B.

Position: Director

Appointed: 31 December 1999

Resigned: 17 March 2006

Patricia G.

Position: Director

Appointed: 31 December 1999

Resigned: 01 June 2017

Homer K.

Position: Director

Appointed: 04 April 1979

Resigned: 31 December 1999

Patricia G.

Position: Secretary

Appointed: 04 April 1979

Resigned: 01 June 2017

Robert H.

Position: Director

Appointed: 04 April 1979

Resigned: 31 December 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Hallmark Cards (Holdings) Ltd from Bradford, England. This PSC is categorised as "a limited private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hallmark Cards (Holdings) Ltd

Hallmark Cards (Holdings) Ltd Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

Legal authority Companies Act
Legal form Limited Private Company
Country registered Northern Ireland
Place registered Companies House, Cardiff
Registration number 02087658
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, September 2023
Free Download (1 page)

Company search

Advertisements