UKBizDB.co.uk

FATI INTERNATIONAL LIMITED

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

This company is commonly known as Fati International Limited. The company was founded 21 years ago and was given the registration number 04590552. The firm's registered office is in CHICHESTER. You can find them at First Floor 119 High Street, Selsey, Chichester, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:FATI INTERNATIONAL LIMITED
Company Number:04590552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:First Floor 119 High Street, Selsey, Chichester, West Sussex, PO20 0QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, St. Thomas Drive, Bognor Regis, England, PO21 4UB

Secretary09 January 2009Active
First Floor 119, High Street, Selsey, Chichester, PO20 0QB

Director15 January 2024Active
9 Wight Way, Selsey, Chichester, PO20 0UD

Secretary14 November 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary14 November 2002Active
34, St. Thomas Drive, Bognor Regis, England, PO21 4UB

Director14 November 2002Active
9 Wight Way, Selsey, Chichester, PO20 0UD

Director14 November 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director14 November 2002Active

People with Significant Control

Mr Paul Andrew Abel
Notified on:15 January 2024
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:13, Stafford Close, Caterham, England, CR3 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Paul Abel
Notified on:01 July 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:First Floor 119, High Street, Chichester, PO20 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Kathleen Abel
Notified on:01 July 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:First Floor 119, High Street, Chichester, PO20 0QB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Change of name

Certificate change of name company.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Change of name

Certificate change of name company.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person secretary company with change date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.