Company NameFun Kart Products UK Limited
DirectorLyndon Gerard Robinson
Company StatusActive
Company Number06414487
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lyndon Gerard Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleKarting Organiser
Country of ResidenceUnited Kingdom
Correspondence Address26 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP
Secretary NameDonald Andrew Midgley
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Briarfield Grove
Idle
Bradford
West Yorkshire
BD10 8QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Leonardus Theodorus Bekkers
100.00%
Ordinary

Financials

Year2014
Net Worth£100,665
Cash£9,827
Current Liabilities£38,333

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 November 2023Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
30 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
3 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 December 2018Termination of appointment of Donald Andrew Midgley as a secretary on 14 December 2018 (1 page)
14 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 December 2018Register inspection address has been changed from 33 Park Place Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY (1 page)
13 December 2018Register inspection address has been changed from C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS England to 33 Park Place Park Place Leeds LS1 2RY (1 page)
8 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 February 2018Notification of Bmc International Limited as a person with significant control on 28 December 2017 (4 pages)
24 January 2018Cessation of Petrus Adrianus Bekkers as a person with significant control on 18 December 2017 (3 pages)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Cessation of Sander Martijn Bekkers as a person with significant control on 18 December 2017 (3 pages)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 September 2017Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 33 Park Place Leeds LS1 2RY on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 33 Park Place Leeds LS1 2RY on 22 September 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Sub-division of shares on 26 February 2016 (5 pages)
21 March 2016Sub-division of shares on 26 February 2016 (5 pages)
23 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Registered office address changed from C/O Pole Position South Accommodation Road Leeds West Yorkshire LS10 1NQ to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Pole Position South Accommodation Road Leeds West Yorkshire LS10 1NQ to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 December 2015 (1 page)
23 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
28 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
28 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
18 August 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Register inspection address has been changed from Central House St. Pauls Street Leeds West Yorkshire LS1 2TE England to C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
5 December 2014Register inspection address has been changed from Central House St. Pauls Street Leeds West Yorkshire LS1 2TE England to C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
14 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/04/2010
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/04/2010
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
21 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 31/10/08; full list of members (5 pages)
3 December 2008Return made up to 31/10/08; full list of members (5 pages)
23 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
23 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
31 October 2007Incorporation (17 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)