Background WavePink WaveYellow Wave

FAN BOY THREE LIMITED (05042589)

FAN BOY THREE LIMITED (05042589) is an active UK company. incorporated on 12 February 2004. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). FAN BOY THREE LIMITED has been registered for 22 years. Current directors include SALISBURY, David Anthony, SMITH, Amanda Frances.

Company Number
05042589
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
143 Stainland Road, Halifax, HX4 8BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
SALISBURY, David Anthony, SMITH, Amanda Frances
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAN BOY THREE LIMITED

FAN BOY THREE LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). FAN BOY THREE LIMITED was registered 22 years ago.(SIC: 47650)

Status

active

Active since 22 years ago

Company No

05042589

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

143 Stainland Road Greetland Halifax, HX4 8BQ,

Previous Addresses

58 Station Road Holywell Green Halifax West Yorkshire HX4 9AW
From: 12 February 2004To: 5 March 2014
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMITH, Amanda Frances, Non Executive Director (Finance)

Active
Stainland Road, HalifaxHX4 8BQ
Secretary
Appointed 12 Feb 2004

SALISBURY, David Anthony

Active
Stainland Road, HalifaxHX4 8BQ
Born June 1965
Director
Appointed 12 Feb 2004

SMITH, Amanda Frances

Active
Stainland Road, HalifaxHX4 8BQ
Born April 1970
Director
Appointed 12 Feb 2004

Persons with significant control

2

Mr David Anthony Salisbury

Active
Stainland Road, HalifaxHX4 8BQ
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Amanda Frances Smith

Active
Stainland Road, HalifaxHX4 8BQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
16 February 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Incorporation Company
12 February 2004
NEWINCIncorporation