Fantasia Distribution Limited BASILDON


Fantasia Distribution started in year 1992 as Private Limited Company with registration number 02726968. The Fantasia Distribution company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Basildon at 16 Heronsgate Trading Estate Paycocke Road. Postal code: SS14 3EU.

Currently there are 3 directors in the the firm, namely Richard M., Emma W. and Anthony L.. In addition one secretary - Sandra L. - 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.

Fantasia Distribution Limited Address / Contact

Office Address 16 Heronsgate Trading Estate Paycocke Road
Town Basildon
Post code SS14 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726968
Date of Incorporation Mon, 29th Jun 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 01 February 2012

Emma W.

Position: Director

Appointed: 01 January 2007

Sandra L.

Position: Secretary

Appointed: 15 October 2003

Anthony L.

Position: Director

Appointed: 14 May 1996

Graeme S.

Position: Director

Appointed: 01 January 2007

Resigned: 26 March 2018

Roy B.

Position: Secretary

Appointed: 08 December 1993

Resigned: 15 October 2003

Susan C.

Position: Director

Appointed: 08 December 1993

Resigned: 30 April 1999

Anthony L.

Position: Director

Appointed: 29 June 1992

Resigned: 09 December 1993

Sandra L.

Position: Secretary

Appointed: 29 June 1992

Resigned: 08 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1992

Resigned: 29 June 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Emma W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony L. This PSC owns 75,01-100% shares.

Emma W.

Notified on 26 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony L.

Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand340 961382 118
Current Assets1 117 2851 032 478
Debtors129 10060 299
Net Assets Liabilities1 182 4771 096 843
Other Debtors63 88712 350
Property Plant Equipment36 13132 848
Total Inventories647 224590 061
Other
Accumulated Depreciation Impairment Property Plant Equipment153 028106 356
Average Number Employees During Period1715
Corporation Tax Payable1111
Creditors46 53964 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 514
Disposals Property Plant Equipment 70 873
Fixed Assets36 13132 848
Increase From Depreciation Charge For Year Property Plant Equipment 5 842
Net Current Assets Liabilities1 070 746968 095
Other Creditors26 12922 005
Other Taxation Social Security Payable10 01411 866
Property Plant Equipment Gross Cost189 159139 204
Provisions For Liabilities Balance Sheet Subtotal-75 600-95 900
Total Assets Less Current Liabilities1 106 8771 000 943
Trade Creditors Trade Payables10 38530 501
Trade Debtors Trade Receivables65 21347 949
Advances Credits Directors10 000 
Advances Credits Made In Period Directors10 000 
Advances Credits Repaid In Period Directors10 059 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements