Fantails (wetheral) Limited CARLISLE


Founded in 2002, Fantails (wetheral), classified under reg no. 04599790 is an active company. Currently registered at The Green CA4 8HD, Carlisle the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 7th January 2003 Fantails (wetheral) Limited is no longer carrying the name Monavon.

There is a single director in the firm at the moment - Kenneth H., appointed on 3 December 2002. In addition, a secretary was appointed - Heather H., appointed on 2 March 2015. 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.

Fantails (wetheral) Limited Address / Contact

Office Address The Green
Office Address2 Wetheral
Town Carlisle
Post code CA4 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599790
Date of Incorporation Mon, 25th Nov 2002
Industry Licensed restaurants
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Heather H.

Position: Secretary

Appointed: 02 March 2015

Kenneth H.

Position: Director

Appointed: 03 December 2002

Heather H.

Position: Director

Appointed: 02 March 2015

Resigned: 03 March 2015

Natalie H.

Position: Secretary

Appointed: 01 November 2012

Resigned: 02 March 2015

Julie H.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 November 2012

Lianne M.

Position: Secretary

Appointed: 03 December 2002

Resigned: 26 November 2004

Lianne M.

Position: Director

Appointed: 03 December 2002

Resigned: 26 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 03 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 03 December 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Kenneth H. The abovementioned PSC and has 75,01-100% shares.

Kenneth H.

Notified on 11 November 2016
Nature of control: 75,01-100% shares

Company previous names

Monavon January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand45 258104 769
Current Assets54 492115 788
Debtors8 2348 219
Net Assets Liabilities103 046153 524
Property Plant Equipment147 666154 860
Total Inventories1 0002 800
Other
Accumulated Amortisation Impairment Intangible Assets 10 000
Accumulated Depreciation Impairment Property Plant Equipment125 659130 435
Additions Other Than Through Business Combinations Property Plant Equipment 11 970
Amortisation Rate Used For Intangible Assets 8
Average Number Employees During Period1822
Creditors94 58381 009
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 4 776
Intangible Assets Gross Cost 10 000
Net Current Assets Liabilities-40 09134 779
Property Plant Equipment Gross Cost273 325285 295
Taxation Including Deferred Taxation Balance Sheet Subtotal4 5294 009
Total Assets Less Current Liabilities107 575189 639
Advances Credits Directors8 1308 219
Advances Credits Made In Period Directors71 924 
Advances Credits Repaid In Period Directors58 375 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, August 2018
Free Download (7 pages)

Company search

Advertisements