Fantas-tak (retail) Ltd. ECCLESHILL


Founded in 2002, Fantas-tak (retail), classified under reg no. 04601200 is an active company. Currently registered at Hillside House BD2 2EE, Eccleshill the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2005/01/25 Fantas-tak (retail) Ltd. is no longer carrying the name Sticky Dots.

Currently there are 2 directors in the the firm, namely Eloise V. and Richard T.. In addition one secretary - Richard T. - is with the company. Currently 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.

Fantas-tak (retail) Ltd. 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 04601200
Date of Incorporation Tue, 26th Nov 2002
Industry Manufacture of glues
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 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: 22 November 2021

Richard T.

Position: Secretary

Appointed: 02 July 2009

Richard T.

Position: Director

Appointed: 26 November 2002

Paul S.

Position: Director

Appointed: 01 August 2005

Resigned: 03 June 2021

Irene H.

Position: Secretary

Appointed: 03 January 2003

Resigned: 06 January 2003

Irene H.

Position: Nominee Secretary

Appointed: 26 November 2002

Resigned: 26 November 2002

Mark A.

Position: Secretary

Appointed: 26 November 2002

Resigned: 02 July 2009

Mark A.

Position: Director

Appointed: 26 November 2002

Resigned: 02 July 2009

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Fantas-Tak Group Ltd from Bradford, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul S., who also fulfils the Companies House requirements to be indexed as a PSC. 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: 50,01-75% shares

Richard T.

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

Paul S.

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

Company previous names

Sticky Dots January 25, 2005
Stickydots January 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand57914 847133 19874 250125 517137 147
Current Assets683 144673 978774 851683 679771 886740 424
Debtors471 935457 322440 814409 149468 475467 442
Net Assets Liabilities184 77974 95679 63652 670104 46892 610
Other Debtors262 328245 129258 959248 820257 6199 127
Property Plant Equipment58 35546 68443 45436 24732 11927 637
Total Inventories210 630201 809200 839200 280177 894135 835
Other
Accumulated Amortisation Impairment Intangible Assets16 90119 11721 90723 34224 51529 251
Accumulated Depreciation Impairment Property Plant Equipment89 432101 103114 603123 391131 353144 237
Amounts Owed By Related Parties241 000241 000  53 696328 861
Amounts Owed To Other Related Parties Other Than Directors7 3647 364 7 3647 364 
Average Number Employees During Period887876
Bank Borrowings Overdrafts46 96626 990    
Creditors556 900646 670738 443666 095697 273668 551
Dividends Paid On Shares 9 9647 174   
Fixed Assets70 53556 64850 62841 98636 85527 637
Increase From Amortisation Charge For Year Intangible Assets 2 2162 7901 4351 1734 736
Increase From Depreciation Charge For Year Property Plant Equipment 11 67113 5018 7887 96212 884
Intangible Assets12 1809 9647 1745 7394 736 
Intangible Assets Gross Cost29 08129 08129 08129 08129 251 
Loans From Other Related Parties Other Than Directors   241 000241 000 
Net Current Assets Liabilities126 24427 30836 40817 58474 61371 873
Other Creditors139 250169 607117 40757 35883 86782 323
Other Taxation Social Security Payable16 34818 48935 00227 68657 35635 010
Property Plant Equipment Gross Cost147 787147 787158 058159 638163 472171 874
Provisions For Liabilities Balance Sheet Subtotal12 0009 0007 4006 9007 0006 900
Total Additions Including From Business Combinations Property Plant Equipment  10 2711 5803 8348 402
Total Assets Less Current Liabilities196 77983 95687 03659 570111 46899 510
Trade Creditors Trade Payables354 336431 584586 034581 051556 050551 218
Trade Debtors Trade Receivables209 607212 193181 855160 329157 160129 454

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, January 2024
Free Download (11 pages)

Company search

Advertisements