UKBizDB.co.uk

FATRA U.K. LIMITED

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

This company is commonly known as Fatra U.k. Limited. The company was founded 27 years ago and was given the registration number 03334094. The firm's registered office is in CARDIFF. You can find them at Unit 12 The Timber Yard, East Moors Road, Cardiff, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:FATRA U.K. LIMITED
Company Number:03334094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE

Secretary06 April 2006Active
Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE

Director01 June 2015Active
Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE

Director06 April 2006Active
Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE

Director15 April 1997Active
Diptford Court Farm, Diptford, Totnes, TQ9 7LY

Secretary17 March 1997Active
4 Woodvale Avenue, Cardiff, CF23 6SQ

Secretary16 September 1999Active
17 Wellington Terrace, Clevedon, BS21 7PT

Secretary01 April 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary17 March 1997Active
8, Brizen Lane, Cheltenham, United Kingdom, GL53 0NG

Director06 April 2008Active
Unit 12 The Timber Yard, East Moors Road, Cardiff, CF24 5EE

Director15 April 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director17 March 1997Active
Stable Cottage, Diptford, Totnes, TQ9 7LY

Director17 March 1997Active

People with Significant Control

Mr Stephen Richard Thorn
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 12 The Timber Yard, Cardiff, CF24 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth James Douglas
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Unit 12 The Timber Yard, Cardiff, CF24 5EE
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2015-07-15Accounts

Accounts with accounts type small.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.