Company NameFun Express Limited
DirectorMarilyn Irene Broomhead
Company StatusActive
Company Number05214045
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Marilyn Irene Broomhead
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Bronte House Keats Drive
Macclesfield
SK10 3RY
Secretary NameChristopher Broomhead
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Orchard House
Off Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Secretary NameJean Olwen Forrest
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleChildcare
Correspondence Address98 Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PF
Director NameMr Mark Andrew Broomhead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 St. Georges Street
Macclesfield
Cheshire
SK11 6TD
Secretary NameMr Christopher Broomhead
StatusResigned
Appointed02 November 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address64 Congleton Road
Macclesfield
SK11 7UE
Director NameChristopher Broomhead
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Congleton Road
Macclesfield
SK11 7UE

Location

Registered Address2 Bronte House
Keats Drive
Macclesfield
SK10 3RY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton
Built Up AreaMacclesfield

Shareholders

50 at £1Christopher Broomhead
33.33%
Ordinary B
50 at £1Marilyn Broomhead
33.33%
Ordinary A
50 at £1Mr Mark Broomhead
33.33%
Ordinary C

Financials

Year2014
Net Worth-£5,805
Cash£1,491
Current Liabilities£29,419

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
30 March 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 October 2022Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mrs Marilyn Irene Broomhead on 10 October 2022 (2 pages)
10 October 2022Registered office address changed from 64 Congleton Road Macclesfield SK11 7UE England to 2 Bronte House Keats Drive Macclesfield SK10 3RY on 10 October 2022 (1 page)
11 March 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
28 February 2022Cessation of Christopher Broomhead as a person with significant control on 28 February 2022 (1 page)
28 February 2022Cessation of Mark Broomhead as a person with significant control on 1 September 2021 (1 page)
28 February 2022Termination of appointment of Christopher Broomhead as a director on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Christopher Broomhead as a secretary on 28 February 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
16 July 2021Registered office address changed from 15a Tarn Mount Macclesfield Cheshire SK11 7XX to 64 Congleton Road Macclesfield Cheshire SK11 7UE on 16 July 2021 (1 page)
16 July 2021Director's details changed for Mrs Marilyn Irene Broomhead on 16 July 2021 (2 pages)
16 July 2021Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Registered office address changed from 64 Congleton Road Macclesfield Cheshire SK11 7UE England to 64 Congleton Road Macclesfield SK11 7UE on 16 July 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
30 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 150
(5 pages)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 150
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150
(5 pages)
7 November 2013Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages)
7 November 2013Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages)
7 November 2013Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages)
7 November 2013Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages)
7 November 2013Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages)
7 November 2013Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages)
7 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 November 2012Registered office address changed from the Lord Byron Chapel Street Macclesfield Cheshire SK11 6TA United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from the Lord Byron Chapel Street Macclesfield Cheshire SK11 6TA United Kingdom on 23 November 2012 (1 page)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 February 2011Termination of appointment of Mark Andrew Broomhead as a director (1 page)
7 February 2011Termination of appointment of Mark Andrew Broomhead as a director (1 page)
7 February 2011Termination of appointment of Mark Andrew Broomhead as a director (1 page)
7 February 2011Termination of appointment of Mark Andrew Broomhead as a director (1 page)
1 February 2011Appointment of Christopher Broomhead as a director (2 pages)
1 February 2011Appointment of Christopher Broomhead as a director (2 pages)
31 January 2011Director's details changed for Marilyn Irene Broomhead on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 8 Wizard Country Park Bradford Lane, Nether Alderley Macclesfield Cheshire SK10 4UE on 31 January 2011 (1 page)
31 January 2011Director's details changed for Marilyn Irene Broomhead on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 8 Wizard Country Park Bradford Lane, Nether Alderley Macclesfield Cheshire SK10 4UE on 31 January 2011 (1 page)
15 September 2010Director's details changed for Mr Mark Broomhead on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Marilyn Irene Broomhead on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Mark Broomhead on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Marilyn Irene Broomhead on 25 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 November 2009Appointment of Mr Christopher Broomhead as a secretary (1 page)
20 November 2009Termination of appointment of Jean Forrest as a secretary (1 page)
20 November 2009Appointment of Mr Christopher Broomhead as a secretary (1 page)
20 November 2009Termination of appointment of Jean Forrest as a secretary (1 page)
6 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Return made up to 25/08/08; full list of members (4 pages)
14 October 2008Return made up to 25/08/08; full list of members (4 pages)
20 March 2008Director appointed mr mark broomhead (1 page)
20 March 2008Ad 08/02/08\gbp si 50@1=50\gbp ic 100/150\ (1 page)
20 March 2008Director appointed mr mark broomhead (1 page)
20 March 2008Ad 08/02/08\gbp si 50@1=50\gbp ic 100/150\ (1 page)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 October 2006Return made up to 25/08/06; full list of members (3 pages)
12 October 2006Return made up to 25/08/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Return made up to 25/08/05; full list of members (3 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Return made up to 25/08/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005New secretary appointed (1 page)
1 July 2005Registered office changed on 01/07/05 from: flat 8 orchard house off drummond way macclesfield cheshire SK10 4XJ (1 page)
1 July 2005Registered office changed on 01/07/05 from: flat 8 orchard house off drummond way macclesfield cheshire SK10 4XJ (1 page)
12 October 2004S-div 25/08/04 (1 page)
12 October 2004S-div 25/08/04 (1 page)
25 August 2004Incorporation (17 pages)
25 August 2004Incorporation (17 pages)