Fun Kart Products Uk Limited LEEDS


Founded in 2007, Fun Kart Products Uk, classified under reg no. 06414487 is an active company. Currently registered at 33 Park Place LS1 2RY, Leeds the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Lyndon R., appointed on 31 October 2007. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Donald M.. There were no ex directors.

Fun Kart Products Uk Limited Address / Contact

Office Address 33 Park Place
Town Leeds
Post code LS1 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414487
Date of Incorporation Wed, 31st Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lyndon R.

Position: Director

Appointed: 31 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2007

Resigned: 31 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 2007

Resigned: 31 October 2007

Donald M.

Position: Secretary

Appointed: 31 October 2007

Resigned: 14 December 2018

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Lyndon R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bmc International Limited that put Keighley, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Petrus B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lyndon R.

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

Bmc International Limited

Unit 2b Acre Park Industrial Estate, Dalton Road, Keighley, West Yorkshire, BD21 4JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered United Kingdom
Registration number 10863771
Notified on 28 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Petrus B.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Sander B.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand49 37319 023155 45522 407122 60158 694116 456
Current Assets261 805241 953390 909315 363372 280324 093392 488
Debtors197 432212 530125 454182 956139 679225 399276 032
Net Assets Liabilities51 06131 5138 773-64 750-122 765-11 26862 852
Other Debtors87 650144 79122 23733 70124 85120 27349 350
Property Plant Equipment77 25262 36751 38040 73732 88926 16321 717
Total Inventories15 00010 400110 000110 000110 00040 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment26 50242 00954 96865 61173 99180 71785 846
Average Number Employees During Period  44444
Balances Amounts Owed By Related Parties   345   
Balances Amounts Owed To Related Parties  23 55421 220   
Bank Borrowings Overdrafts1 357597  180 000126 00090 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  42 027    
Creditors33 41622 27115 0929 949180 000126 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment 15 50612 95910 6438 3806 7265 129
Net Current Assets Liabilities20 2251 917-19 515-87 53832 34695 069136 635
Other Creditors33 41622 27115 0929 949120 551121 508940
Other Taxation Social Security Payable 5467 39611 3821 83141 18939 990
Property Plant Equipment Gross Cost103 754104 375106 348106 348106 880106 880107 563
Provisions For Liabilities Balance Sheet Subtotal13 00010 5008 0008 0008 0006 5005 500
Total Additions Including From Business Combinations Property Plant Equipment 6211 973 532 683
Total Assets Less Current Liabilities97 47764 28431 865-46 80165 235121 232158 352
Trade Creditors Trade Payables167 908109 191365 396301 296217 55230 327178 923
Trade Debtors Trade Receivables109 78267 739103 217149 255114 828205 126226 682

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 13th, March 2024
Free Download (11 pages)

Company search

Advertisements