UKBizDB.co.uk

FAT FACE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fat Face Holdings Limited. The company was founded 25 years ago and was given the registration number 03906241. The firm's registered office is in HAMPSHIRE. You can find them at Unit 3 Ridgway, Havant, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAT FACE HOLDINGS LIMITED
Company Number:03906241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2000
End of financial year:27 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Next Plc, Desford Road, Enderby, Leicester, United Kingdom, LE19 4AT

Secretary19 February 2024Active
Next Plc, Desford Road, Enderby, Leicester, England, LE19 4AT

Director19 October 2023Active
Unit 3, Ridgway, Havant, United Kingdom, PO9 1QJ

Director27 November 2014Active
Next Plc, Desford Road, Enderby, Leicester, England, LE19 4AT

Director19 October 2023Active
Next Plc, Desford Road, Enderby, Leicester, England, LE19 4AT

Secretary19 October 2023Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Secretary01 April 2020Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Secretary29 June 2005Active
Brook Cottage, Woodgreen Road, Godshill, SP6 2LP

Secretary20 June 2001Active
Welldown House, Chilgrove Road, Lavant, Chichester, PO18 9HW

Secretary11 February 2000Active
Unit 3, Ridgway, Havant, England, PO9 1QJ

Secretary15 November 2021Active
Oaksdown, Forest Edge Road Crow Hill, Ringwood, BH24 3DF

Secretary10 December 2004Active
55 Newlyn Way, Cosham, Portsmouth, PO6 4TL

Secretary05 September 2000Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary13 January 2000Active
July Cottage, Lawrence Lane, North Gorley, Fordingbridge, United Kingdom, SP6 2PG

Corporate Secretary30 June 2012Active
15 Cotton Close, Millers Quay, Alrewas, DE13 7BF

Director26 February 2003Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director11 March 2003Active
2, The Grange Wimbledon, London, London, Uk, SW194PT

Director01 June 2001Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director04 February 2014Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director01 March 2019Active
30, Warwick Street, London, W1B 5AL

Director20 January 2010Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director26 November 2010Active
Unit 3, Ridgway, Havant, PO9 1QJ

Director20 January 2010Active
Welldown House, Chilgrove Road, Lavant, Chichester, PO18 9HW

Director11 February 2000Active
24 Nightingale Road, Guildford, GU1 1ER

Director03 September 2003Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director30 April 2014Active
Unit 3 Ridgway, Havant, Hampshire, Po9 1qj, Ridgway, Havant, England, PO9 1QJ

Director15 November 2021Active
4 Silver Street, Minety, Malmesbury, SN16 9QU

Director18 March 2002Active
Inlands Farm, Inlands Road, Nutbourne, Chichester, PO18 8RD

Director11 February 2000Active
Scotsgrove, South Park, Sevenoaks, TN13 1EL

Director26 August 2004Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director26 May 2011Active
55 Newlyn Way, Cosham, Portsmouth, PO6 4TL

Director05 September 2000Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director06 April 2020Active
Unit 3, Ridgway, Havant, PO9 1QJ

Director12 April 2010Active
Bridgepoint Capital Ltd, 30 Warwick Street, London, W1B 5AL

Director20 January 2010Active
Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ

Director22 May 2008Active

People with Significant Control

Fatface Group Borrowings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Desford Road, Enderby, Leicester, United Kingdom, LE19 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.