UKBizDB.co.uk

FATBOYS CATERING EQUIPMENT LIMITED

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

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.

Company Information

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:
  • 46440 - Wholesale of china and glassware and cleaning materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Secretary27 February 2024Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Director04 July 2023Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Director30 April 2007Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Director16 November 1999Active
3 Melford Hall Drive, West Bridgford, Nottingham, NG2 7SP

Secretary16 November 1999Active
Martlets, Long Marston Road, Welford On Avon, Stratford Upon Avon, CV37 8EG

Secretary01 March 2000Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Secretary01 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 1999Active
3113 Se 54th Circle, Ocala, Florida, Usa,

Director01 January 2001Active
14 Kensington Close, Lower Earley, Reading, RG6 4EY

Director30 April 2007Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Director16 April 2014Active
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RP

Director27 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person secretary company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.