Warning: file_put_contents(c/1ab113c868882165fdf3aea792524d11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/107a104b8fb7e4b53ab91b50f87f1f1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fat Pig Creative Limited, L31 4JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAT PIG CREATIVE LIMITED

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

This company is commonly known as Fat Pig Creative Limited. The company was founded 4 years ago and was given the registration number 12247185. The firm's registered office is in LIVERPOOL. You can find them at Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FAT PIG CREATIVE LIMITED
Company Number:12247185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, England, L31 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Williams And Co Pelican House, 119c, Eastbank Street, Southport, England, PR8 1DQ

Director16 May 2023Active
39 Abbey Vale Drive, Bell Vale, Liverpool, England, L25 2NW

Director07 October 2019Active
Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, England, L31 4JF

Director07 October 2019Active

People with Significant Control

Mrs Shelley Ann Russell
Notified on:19 May 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Williams And Co Pelican House, 119c, Southport, England, PR8 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Millie Jane Russell
Notified on:07 October 2019
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:Rosehill House, Pygons Hill Lane, Liverpool, England, L31 4JF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-08-24Change of name

Certificate change of name company.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Miscellaneous

Legacy.

Download
2019-12-05Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.