FANTAS-TAK LIMITED

Register to unlock more data on OkredoRegister

FANTAS-TAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885856

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside House, Stewart Close, Eccleshill, Bradford BD2 2EECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon05/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon02/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon30/06/2021
Notification of Fantas-Tak Group Ltd as a person with significant control on 2021-06-03
dot icon30/06/2021
Cessation of Paul Thomas Simpson as a person with significant control on 2021-06-03
dot icon30/06/2021
Cessation of Richard Luke Turner as a person with significant control on 2021-06-03
dot icon17/06/2021
Termination of appointment of Paul Thomas Simpson as a director on 2021-06-03
dot icon17/06/2021
Termination of appointment of Julie Elizabeth Simpson as a director on 2021-06-03
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon12/12/2013
Appointment of Mrs Julie Elizabeth Simpson as a director
dot icon12/12/2013
Director's details changed for Mr Paul Thomas Simpson on 2013-12-01
dot icon12/12/2013
Appointment of Miss Eloise Jayne Varley as a director
dot icon12/12/2013
Secretary's details changed for Mr Richard Luke Turner on 2013-12-01
dot icon12/12/2013
Director's details changed for Mr Richard Luke Turner on 2013-12-01
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Particulars of variation of rights attached to shares
dot icon21/02/2013
Change of share class name or designation
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Paul Thomas Simpson on 2011-04-24
dot icon13/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Paul Thomas Simpson on 2011-04-22
dot icon23/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Richard Luke Turner on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Paul Thomas Simpson on 2009-12-15
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2009
Secretary appointed richard luke turner
dot icon07/07/2009
Appointment terminated director and secretary mark auty
dot icon16/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/01/2009
Return made up to 28/11/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 28/11/07; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: 90 otley road shipley bradford west yorkshire BD18 2BH
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/07/2007
Return made up to 28/11/06; full list of members
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon11/07/2006
Registered office changed on 11/07/06 from: 2-6 station road shipley west yorkshire BD18 2JL
dot icon13/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2005
Director's particulars changed
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon07/12/2005
Location of debenture register
dot icon07/12/2005
Location of register of members
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/09/2005
New director appointed
dot icon12/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 28/11/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-10-31
dot icon22/12/2003
Return made up to 28/11/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/12/2002
Return made up to 28/11/02; change of members
dot icon10/08/2002
Ad 01/07/02--------- £ si 200@1=200 £ ic 300/500
dot icon10/08/2002
Conve 01/07/02
dot icon10/08/2002
Secretary resigned;director resigned
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon01/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon26/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/01/2002
Registered office changed on 15/01/02 from: unit 1 rosse street thornton road bradford west yorkshire BD8 9AS
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-10-31
dot icon01/03/2001
Ad 20/02/01--------- £ si 180@1=180 £ ic 181/361
dot icon28/12/2000
Return made up to 28/11/00; full list of members
dot icon31/07/2000
Accounting reference date shortened from 29/05/01 to 31/10/00
dot icon24/07/2000
Ad 13/07/00--------- £ si 40@1=40 £ ic 141/181
dot icon24/07/2000
Location of register of members
dot icon24/07/2000
Registered office changed on 24/07/00 from: 17 victoria road shipley west yorkshire BD18 3LQ
dot icon23/06/2000
Ad 15/06/00--------- £ si 20@1=20 £ ic 121/141
dot icon22/06/2000
Accounting reference date extended from 30/11/00 to 29/05/01
dot icon30/05/2000
Ad 06/12/99-19/05/00 £ si 120@1=120 £ ic 1/121
dot icon13/12/1999
Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon30/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
661.41K
-
0.00
13.32K
-
2022
17
594.03K
-
0.00
683.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Thomas
Director
01/08/2005 - 03/06/2021
5
Simpson, Paul Thomas
Director
30/11/1999 - 01/07/2002
5
L & A REGISTRARS LIMITED
Nominee Director
30/11/1999 - 30/11/1999
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
30/11/1999 - 30/11/1999
6844
Simpson, Paul Thomas
Secretary
30/11/1999 - 01/07/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FANTAS-TAK LIMITED

FANTAS-TAK LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at Hillside House, Stewart Close, Eccleshill, Bradford BD2 2EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FANTAS-TAK LIMITED?

toggle

FANTAS-TAK LIMITED is currently Active. It was registered on 30/11/1999 .

Where is FANTAS-TAK LIMITED located?

toggle

FANTAS-TAK LIMITED is registered at Hillside House, Stewart Close, Eccleshill, Bradford BD2 2EE.

What does FANTAS-TAK LIMITED do?

toggle

FANTAS-TAK LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

What is the latest filing for FANTAS-TAK LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-10-31.