FUN 4 KIDZ

Address:
The L30 Centre, Stonyfield, Netherton, Sefton, Merseyside, L30 0QS

FUN 4 KIDZ is a business entity registered at Companies House, UK, with entity identifier is 04201603. The registration start date is April 19, 2001. The current status is Active.

Company Overview

Company Number 04201603
Company Name FUN 4 KIDZ
Registered Address The L30 Centre
Stonyfield
Netherton
Sefton, Merseyside
L30 0QS
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-04-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-19
Returns Last Update 2016-04-21
Confirmation Statement Due Date 2021-05-05
Confirmation Statement Last Update 2020-04-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address THE L30 CENTRE
STONYFIELD
Post Town NETHERTON
County SEFTON, MERSEYSIDE
Post Code L30 0QS

Companies with the same post code

Entity Name Office Address
GRIFFIN NURSERY LTD The Grange, Stonyfield, Bootle, L30 0QS, England

Companies with the same post town

Entity Name Office Address
RDW SPLASH CLEANING LTD 3 Stretton Place, Netherton, West Midlands, DY2 9JW, United Kingdom
ESSENTIAL DISTRIBUTION LTD Office 1b First Floor, Old School House, Church Road, Netherton, West Midlands, DY2 0LY, United Kingdom
CHAMBERS INTERNATIONAL LTD 66 Park Road, Netherton, DY2 9BZ, England
HO HEY LTD 8 The Carters, Netherton, Merseyside, L30 7QW, United Kingdom
VAG TECHNIC LTD 145-148 Northfield Road, Netherton, DY2 9ET, England
BEANPULLISH LTD Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom
PARK 88 LIVING LTD The Granary, Whitley Farm Drive, Netherton, WF4 4LN, United Kingdom
KITCHENERS TRADE LIMITED 307 Halesowen Road, Netherton, West Midlands, DY2 9NP, United Kingdom
SALTY DOGG LIMITED 6 New Village, Dudley Wood, Netherton, West Midlands, DY2 0DR
AK INVESTMENT PROPERTY LIMITED Rear of 35, Cinderbank, Netherton, West Midlands, DY2 9BB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROSS, Christine Mary Secretary (Active) 14 Peterborough Drive, Netherton, Liverpool, Merseyside, England, L30 5QL /
19 April 2001
/
CAREY, Olive Vivien Director (Active) The L30 Centre, Stonyfield, Netherton, Sefton, Merseyside, L30 0QS February 1953 /
13 September 2016
British /
England
Retired
COX, Michelle Jane Director (Active) L30 Centre, Stonyfield, Netherton, Liverpool, Merseyside, England, L30 0QS September 1976 /
13 September 2011
British /
Uk
Civil Servant
CRILLY, Lawrence Anthony Director (Active) The L30 Centre, Stonyfield, Netherton, Sefton, Merseyside, L30 0QS September 1964 /
27 April 2010
British /
Uk
Education
CROOK, Ian Kenneth Director (Active) 168 Liverpool Road South, Liverpool, L31 7AJ December 1970 /
27 November 2008
British /
United Kingdom
Accountant
FELL, Angela Marie Director (Active) The L30 Centre, Stonyfield, Netherton, Sefton, Merseyside, L30 0QS October 1969 /
13 September 2016
British /
England
Consultant/ Trainer
FLYNN, James Director (Active) 51 Fernbank Drive, Netherton, Merseyside, L30 7RG August 1939 /
19 April 2001
British /
United Kingdom
Retired
HAINS, Daniel Robert Guy Director (Active) The Grange, Primary School, Stonyfield Netherton, Liverpool, Merseyside, United Kingdom, L30 0QS February 1966 /
27 November 2012
British /
United Kingdom
Headmaster
ISAAC, Leslie Thomas Director (Active) L30 Centre, Stonyfield, Netherton, Liverpool, Merseyside, England, L30 0QS September 1942 /
13 September 2011
British /
Uk
Taxi Driver
ANDERSON, Sarah Ann Director (Resigned) 29 Eastbourne Road, Southport, Merseyside, PR8 4EN November 1972 /
1 March 2004
British /
None
BENNETT, Karen Louise Director (Resigned) 12 Liverpool Road South, Maghull, Merseyside, L31 7BW April 1973 /
28 October 2002
British /
Project Officer For Registered
BREEZE, Patricia Marie Director (Resigned) 133 Park Lane, Netherton, Bootle, Merseyside, L30 1QQ February 1963 /
28 October 2002
British /
England
Accountant
COX, Maria Director (Resigned) 10 St. Asaph Grove, Bootle, Liverpool, Merseyside, L30 1QR March 1967 /
27 November 2008
British /
United Kingdom
Student Nurse
EVANS, Janice Director (Resigned) 43 Molyneux Road, Crosby, L22 4QY January 1964 /
1 April 2002
British /
Practice Nurse
EZEKIEL, Caroline Director (Resigned) 147 Glovers Lane, Bootle, Merseyside, L30 3TJ December 1971 /
1 March 2004
British /
None
FELL, Angela Marie Director (Resigned) 78 Hodges Street, Wigan, Greater Manchester, WN6 7JD October 1969 /
1 March 2004
British /
United Kingdom
Participation Officer
GILLESPIE, Louise Barbara Director (Resigned) 3 Eaton Avenue, Litherland, Liverpool, Merseyside, L21 6NG March 1980 /
27 November 2008
British /
England
Marketing Manager
KELLY, Lynette Director (Resigned) 12 Lydiate Park, Thornton, Liverpool, Merseyside, L23 1XL July 1970 /
27 November 2008
British /
England
Police Officer
KINNEAR, John Director (Resigned) 93 Waterside, Bootle, Merseyside, England, L30 0RB July 1943 /
27 November 2012
British /
England
Retired
LIVERSAGE, Marianne Director (Resigned) The L30 Centre, Stonyfield, Netherton, Sefton, Merseyside, L30 0QS November 1961 /
27 April 2010
British /
Uk
Customer Services
LODDERS, Tham Director (Resigned) 111 Church Road, Litherland, Merseyside, L21 7LQ May 1977 /
27 November 2008
Dutch /
England
Carer
MCLAUCHLAN, Joanne Marie Director (Resigned) 20 Ripley Avenue, Litherland, Liverpool, Merseyside, L21 9LR October 1971 /
27 November 2008
British /
England
Office Clerk
NOLAN, Sandra Director (Resigned) 41 Waterside, Bootle, Liverpool, L30 0RA February 1973 /
27 November 2008
British /
England
Project Leader
NORBURY, Brian Director (Resigned) 23 Balfour Road, Southport, Merseyside, PR8 6LE January 1950 /
1 March 2004
British /
United Kingdom
Headteacher
NUGENT, Bernadette Teresa Director (Resigned) 129 Copy Lane, Netherton, Merseyside, L30 7RF November 1958 /
1 March 2004
British /
England
Manager
O'KEEFFE, Carol Director (Resigned) 7 Morgan Mews, Netherton, Merseyside, L30 2SD April 1950 /
25 April 2001
British /
Midwife
O'KEEFFE, Catherine Director (Resigned) 3 Morgan Mews, Netherton, Sefton, Merseyside, L30 2SD March 1971 /
19 April 2001
British /
Radiographer
SCOTT, Clare Marie Director (Resigned) 38 Frederick Banting Close, Netherton, Merseyside, L30 5SL July 1975 /
4 June 2001
British /
Administrator
SHIELS, Bernadette Maria Director (Resigned) 41 Norwood Crescent, Southport, Merseyside, PR9 7DU November 1962 /
27 November 2008
Irish /
England
Head Teacher
SMITH, Cheryl Denise Director (Resigned) 100 Marie Curie Avenue, Bootle, Merseyside, L30 5RZ November 1982 /
27 November 2008
British /
England
Science Teacher
SPENDER, Isolde Director (Resigned) 23 Higher End Park, Sefton, Merseyside, L30 0QR October 1969 /
28 October 2002
British /
Project Manager
STIRRUP, Clare Louise Director (Resigned) 25 Lunar Drive, Netherton, Liverpool, Merseyside, L30 7PL April 1971 /
25 January 2005
British /
Staff Nurse
STOKES, Emma Director (Resigned) 35 Crescent Road, Birkdale, Southport, Merseyside, PR8 4SS February 1968 /
1 March 2004
British /
England
Dentist
WHELAN, Nicola Jane Director (Resigned) 56 Waldgrave Road, Liverpool, England, L15 7JN July 1977 /
20 April 2015
British /
England
Administrator
WOODS, Derek Director (Resigned) 38 Frederick Banting Close, Netherton, Merseyside, L30 5SL September 1970 /
4 June 2001
British /
Admin

Competitor

Search similar business entities

Post Town NETHERTON
Post Code L30 0QS
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on FUN 4 KIDZ by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches