FUNKIN LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
FUNKIN LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
FUNKIN LIMITED was incorporated 24 years ago on 07/05/1999 and has the registered number: 03765967. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
FUNKIN LIMITED was incorporated 24 years ago on 07/05/1999 and has the registered number: 03765967. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
FUNKIN LIMITED - MILTON KEYNES
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 29/01/2023 | 31/10/2024 |
Registered Office
CROSSLEY DRIVE
MILTON KEYNES
MK17 8FL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LENA MARIE CAROLINE HIPPERSON | Sep 1974 | Swedish,British | Director | 2022-09-01 | CURRENT |
IAN TAYLOR | Nov 1972 | British | Director | 2018-10-01 | CURRENT |
MR ROGER WHITE | Feb 1965 | British | Director | 2015-02-02 | CURRENT |
ANDREW SAULEZ KING | Jun 1966 | British | Director | 2006-03-01 | CURRENT |
MR CALLUM STUART GRAHAM | Apr 1984 | British | Director | 2023-10-11 | CURRENT |
MR BEN ANDERSON | Sep 1975 | British | Director | 2018-10-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-05-07 UNTIL 1999-05-07 | RESIGNED | ||
E L SERVICES LIMITED | Corporate Secretary | 2001-03-15 UNTIL 2007-08-30 | RESIGNED | ||
MS JULIE BARR | Secretary | 2015-02-02 UNTIL 2023-06-26 | RESIGNED | ||
ANTON PETER GORSLAR | Oct 1968 | British | Secretary | 1999-05-07 UNTIL 2000-05-24 | RESIGNED |
MR MARTIN GEORGE PULLEN | Feb 1960 | British | Secretary | 2007-09-12 UNTIL 2015-02-02 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-07 UNTIL 1999-05-07 | RESIGNED | ||
SUSAN WALTERS | Oct 1954 | British | Secretary | 2000-05-24 UNTIL 2001-03-15 | RESIGNED |
MR JEFFREY JOHN CHRISTENSEN | Oct 1967 | American | Director | 2008-11-18 UNTIL 2012-04-30 | RESIGNED |
MR MARTIN GERARD STEELE | Apr 1977 | British | Director | 2018-10-01 UNTIL 2023-10-11 | RESIGNED |
MR IAN ALEXANDER REID | Jan 1978 | British | Director | 2017-03-10 UNTIL 2018-04-30 | RESIGNED |
MR STUART LORIMER | Nov 1966 | British | Director | 2015-02-02 UNTIL 2017-03-10 | RESIGNED |
JOHN STEWART LEWIS | Apr 1945 | British | Director | 1999-12-16 UNTIL 2000-04-16 | RESIGNED |
ANTON PETER GORSLAR | Oct 1968 | British | Director | 1999-05-07 UNTIL 2006-04-04 | RESIGNED |
ROGER GRAHAM WALTERS | Nov 1948 | British | Director | 1999-12-16 UNTIL 2001-04-15 | RESIGNED |
MR ALEXANDER JONATHAN CARLTON | Apr 1973 | British | Director | 1999-05-07 UNTIL 2015-02-02 | RESIGNED |
SUSAN WALTERS | Oct 1954 | British | Director | 2000-05-24 UNTIL 2001-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A.G. Barr P.L.C. | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Funkin Limited - Abbreviated accounts | 2015-10-17 | 31-01-2015 | £1,503,733 Cash |