Fantas-tak Limited ECCLESHILL


Founded in 1999, Fantas-tak, classified under reg no. 03885856 is an active company. Currently registered at Hillside House BD2 2EE, Eccleshill the company has been in the business for 25 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Eloise V. and Richard T.. In addition one secretary - Richard T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fantas-tak Limited Address / Contact

Office Address Hillside House
Office Address2 Stewart Close
Town Eccleshill
Post code BD2 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885856
Date of Incorporation Tue, 30th Nov 1999
Industry Manufacture of glues
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Eloise V.

Position: Director

Appointed: 31 January 2013

Richard T.

Position: Secretary

Appointed: 02 July 2009

Richard T.

Position: Director

Appointed: 30 November 1999

Julie S.

Position: Director

Appointed: 31 January 2013

Resigned: 03 June 2021

Paul S.

Position: Director

Appointed: 01 August 2005

Resigned: 03 June 2021

Mark A.

Position: Secretary

Appointed: 01 July 2002

Resigned: 02 July 2009

Mark A.

Position: Director

Appointed: 30 November 1999

Resigned: 02 July 2009

Paul S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 July 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

Paul S.

Position: Director

Appointed: 30 November 1999

Resigned: 01 July 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Fantas-Tak Group Ltd from Bradford, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fantas-Tak Group Ltd

Hillside House Stewart Close Eccleshill, Bradford, BD2 2EE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13410733
Notified on 3 June 2021
Nature of control: 75,01-100% shares

Paul S.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand51 18119 50819 61070 87313 32468316 439
Current Assets988 691970 1811 086 0081 160 5171 228 0171 261 7521 577 781
Debtors736 500739 856853 117888 997979 1871 013 1161 245 796
Net Assets Liabilities678 064603 818650 942615 045661 411594 034647 289
Other Debtors80 70657 77067 71864 90058 94876 042102 841
Property Plant Equipment158 765138 843178 444157 420148 495123 512121 973
Total Inventories201 010210 817213 281200 647235 506247 953 
Other
Accumulated Amortisation Impairment Intangible Assets49 65573 75676 95577 80768 17770 88474 413
Accumulated Depreciation Impairment Property Plant Equipment626 060659 946689 308730 580747 085784 318816 585
Amounts Owed By Related Parties    89 291281 072391 954
Average Number Employees During Period21191918171716
Balances Amounts Owed By Related Parties47 36447 36440 0007 36489 291281 07258 033
Bank Borrowings Overdrafts  15 748125 000100 00075 00050 000
Capital Commitments3 799 5 445    
Creditors9 2443 799587 607152 374114 45276 12850 000
Dividends Paid On Shares 4 196997145   
Fixed Assets186 022143 039179 441157 565154 030142 654137 586
Future Minimum Lease Payments Under Non-cancellable Operating Leases 269 167184 16799 167474 167501 667291 333
Increase From Amortisation Charge For Year Intangible Assets 24 1013 1998523012 7073 529
Increase From Depreciation Charge For Year Property Plant Equipment 34 91329 36241 27238 04337 23332 267
Intangible Assets27 2574 1969971455 53519 14215 613
Intangible Assets Gross Cost76 91277 95277 95277 95273 71290 026 
Net Current Assets Liabilities525 786483 578498 401636 654648 633556 608588 321
Operating Lease Payments Owing354 167269 167     
Other Creditors9 2443 799310 18927 37414 4521 128264 798
Other Disposals Decrease In Amortisation Impairment Intangible Assets    9 931  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 027  21 538  
Other Disposals Intangible Assets    9 931  
Other Disposals Property Plant Equipment 1 121  21 538  
Other Taxation Social Security Payable72 29469 17658 80987 59370 89072 34348 927
Property Plant Equipment Gross Cost784 825798 789867 752888 000895 580907 830938 558
Provisions For Liabilities Balance Sheet Subtotal24 50019 00026 90026 80026 80029 10028 618
Total Additions Including From Business Combinations Property Plant Equipment 15 08568 96320 24829 11812 25030 728
Total Assets Less Current Liabilities711 808626 617677 842794 219802 663699 262725 907
Trade Creditors Trade Payables169 533168 639202 861206 237217 741196 136496 915
Trade Debtors Trade Receivables655 794682 086785 399824 097830 948656 002751 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 30th, April 2024
Free Download (12 pages)

Company search

Advertisements