The Fairyland Trust KING'S LYNN


The Fairyland Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04210261. The The Fairyland Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in King's Lynn at 48 King Street. Postal code: PE30 1HE.

At the moment there are 3 directors in the the firm, namely Glynis A., Stuart A. and Jane V.. In addition one secretary - Sarah W. - is with the company. 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.

The Fairyland Trust Address / Contact

Office Address 48 King Street
Town King's Lynn
Post code PE30 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210261
Date of Incorporation Thu, 3rd May 2001
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Glynis A.

Position: Director

Appointed: 01 January 2014

Stuart A.

Position: Director

Appointed: 03 December 2011

Jane V.

Position: Director

Appointed: 10 March 2005

Sarah W.

Position: Secretary

Appointed: 03 May 2001

Rachel P.

Position: Director

Appointed: 13 February 2013

Resigned: 31 December 2013

Caroline B.

Position: Director

Appointed: 12 June 2010

Resigned: 13 February 2013

Frances M.

Position: Secretary

Appointed: 16 January 2010

Resigned: 28 February 2011

Connie O.

Position: Secretary

Appointed: 28 January 2009

Resigned: 31 December 2009

Fiona M.

Position: Director

Appointed: 30 November 2006

Resigned: 15 June 2010

Joanna Y.

Position: Director

Appointed: 04 July 2005

Resigned: 11 November 2006

Phil R.

Position: Director

Appointed: 10 March 2005

Resigned: 11 December 2011

Jonathan S.

Position: Director

Appointed: 11 November 2002

Resigned: 30 November 2006

Anni T.

Position: Director

Appointed: 03 May 2001

Resigned: 17 November 2004

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 May 2001

Resigned: 03 May 2001

Richard R.

Position: Director

Appointed: 03 May 2001

Resigned: 30 November 2006

Joanna H.

Position: Director

Appointed: 03 May 2001

Resigned: 05 October 2005

Creditreform Limited

Position: Nominee Director

Appointed: 03 May 2001

Resigned: 03 May 2001

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Glynis A. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Stuart A. This PSC has significiant influence or control over the company,. Moving on, there is Jane V., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Glynis A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jane V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 31st October 2023 to 31st December 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements