UKBizDB.co.uk

FAT FISH TACKLE LIMITED

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

This company is commonly known as Fat Fish Tackle Limited. The company was founded 14 years ago and was given the registration number 07125973. The firm's registered office is in CANTERBURY. You can find them at 4 Stour Valley Business Park, Chartham, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAT FISH TACKLE LIMITED
Company Number:07125973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Stour Valley Business Park, Chartham, Canterbury, Kent, United Kingdom, CT4 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Director15 February 2022Active
Unit 4a, Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Director15 February 2022Active
Unit 4a, Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Director15 February 2022Active
Unit 4a, Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Corporate Director08 February 2022Active
Unit 4a, Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ

Director02 February 2022Active
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director14 January 2010Active
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director14 January 2010Active

People with Significant Control

Outlaw Pro Ltd
Notified on:08 February 2022
Status:Active
Country of residence:England
Address:Unit 4a, Guildprime Business Centre, Billericay, England, CM11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Leonard James Lawson
Notified on:02 February 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 4a, Guildprime Business Centre, Billericay, England, CM11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Andrew John Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Catherine Rachel Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint corporate director company with name date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.