UKBizDB.co.uk

FAT FISH CATERERS LIMITED

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

This company is commonly known as Fat Fish Caterers Limited. The company was founded 20 years ago and was given the registration number 05110394. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, Berkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:FAT FISH CATERERS LIMITED
Company Number:05110394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Castle Hill, Maidenhead, England, SL6 4AA

Director01 March 2023Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director01 March 2023Active
19 Barley Mead, Maidenhead, SL6 3TE

Secretary26 April 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary23 April 2004Active
2 Patrick Gardens, Warfield, Bracknell, RG42 3EZ

Director26 April 2004Active
19 Barley Mead, Maidenhead, SL6 3TE

Director26 April 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director23 April 2004Active

People with Significant Control

Mr Mende Dordieski
Notified on:01 March 2023
Status:Active
Date of birth:March 1966
Nationality:Macedonian
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Biljana Dordieska
Notified on:01 March 2023
Status:Active
Date of birth:July 1971
Nationality:Macedonian
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Dawn Jankovic
Notified on:24 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:19 Barley Mead, Maidenhead, United Kingdom, SL6 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petar Jankovic
Notified on:24 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:19 Barley Mead, Maidenhead, United Kingdom, SL6 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.