Warning: file_put_contents(c/9c83e62993487625486d9dc036d49f3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fatplate Golf Limited, B46 3BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FATPLATE GOLF LIMITED

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

This company is commonly known as Fatplate Golf Limited. The company was founded 7 years ago and was given the registration number 10366405. The firm's registered office is in COLESHILL. You can find them at Room 10 Sumner Suite Coleshill Town Hall, High Street, Coleshill, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:FATPLATE GOLF LIMITED
Company Number:10366405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Room 10 Sumner Suite Coleshill Town Hall, High Street, Coleshill, England, B46 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 10 Sumner Suite, Coleshill Town Hall, High Street, Coleshill, England, B46 3BG

Director08 September 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director08 September 2016Active
2nd Floor Pointbit Logistics Systems, Unit 16 Junction 6 Industrial Estate, Dulverton Road, Aston, Birmingham, England, B6 7JJ

Director27 June 2018Active

People with Significant Control

Mrs Victoria Smith
Notified on:01 February 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Room 10 Sumner Suite, Coleshill Town Hall, Coleshill, England, B46 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Smith
Notified on:08 September 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Room 10 Sumner Suite, Coleshill Town Hall, Coleshill, England, B46 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Address

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

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Capital

Capital allotment shares.

Download
2019-03-19Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-20Capital

Capital name of class of shares.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-06-14Resolution

Resolution.

Download
2018-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.