This company is commonly known as Fatboys Catering Equipment Limited. The company was founded 24 years ago and was given the registration number 03877672. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Fatboys Building Station Road, Long Marston, Stratford-upon-avon, Warwickshire. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.
Name | : | FATBOYS CATERING EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 03877672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fatboys Building Station Road, Long Marston, Stratford-upon-avon, Warwickshire, England, CV37 8RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Secretary | 27 February 2024 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Director | 04 July 2023 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Director | 30 April 2007 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Director | 16 November 1999 | Active |
3 Melford Hall Drive, West Bridgford, Nottingham, NG2 7SP | Secretary | 16 November 1999 | Active |
Martlets, Long Marston Road, Welford On Avon, Stratford Upon Avon, CV37 8EG | Secretary | 01 March 2000 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Secretary | 01 March 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 November 1999 | Active |
3113 Se 54th Circle, Ocala, Florida, Usa, | Director | 01 January 2001 | Active |
14 Kensington Close, Lower Earley, Reading, RG6 4EY | Director | 30 April 2007 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Director | 16 April 2014 | Active |
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP | Director | 27 April 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 November 1999 | Active |
Mr Clive Graham Yarwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fatboys Building, Station Road, Stratford-Upon-Avon, England, CV37 8RP |
Nature of control | : |
|
Mr Christopher John Neeld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fatboys Building, Station Road, Stratford-Upon-Avon, England, CV37 8RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Change account reference date company current extended. | Download |
2021-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.