The Inflatable Fun Factory Limited BRISTOL


Founded in 1994, The Inflatable Fun Factory, classified under reg no. 02978779 is an active company. Currently registered at 22 Concorde Road BS34 5TB, Bristol the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely John T. and David C.. In addition one secretary - David C. - 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.

The Inflatable Fun Factory Limited Address / Contact

Office Address 22 Concorde Road
Office Address2 Patchway
Town Bristol
Post code BS34 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978779
Date of Incorporation Thu, 13th Oct 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

John T.

Position: Director

Appointed: 06 October 2003

David C.

Position: Secretary

Appointed: 30 August 2000

David C.

Position: Director

Appointed: 03 July 2000

Dudley T.

Position: Director

Appointed: 06 January 2003

Resigned: 04 February 2004

John S.

Position: Director

Appointed: 31 August 2001

Resigned: 03 January 2003

Jonathan L.

Position: Secretary

Appointed: 30 March 1999

Resigned: 30 August 2000

Terence H.

Position: Director

Appointed: 30 March 1999

Resigned: 31 August 2001

Lesley M.

Position: Secretary

Appointed: 26 February 1998

Resigned: 30 March 1999

Judith G.

Position: Director

Appointed: 15 February 1995

Resigned: 30 March 1999

Roger G.

Position: Secretary

Appointed: 15 February 1995

Resigned: 26 February 1998

Judith G.

Position: Secretary

Appointed: 14 October 1994

Resigned: 15 February 1995

Roger G.

Position: Director

Appointed: 14 October 1994

Resigned: 03 October 2000

Grant Directors Limited

Position: Nominee Director

Appointed: 13 October 1994

Resigned: 14 October 1994

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 13 October 1994

Resigned: 14 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is John T. The abovementioned PSC has significiant influence or control over this company,.

John T.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 8th, February 2024
Free Download (2 pages)

Company search