About

Registered Number: 03459320
Date of Incorporation: 03/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Fat Tyre Ltd was founded on 03 November 1997 and has its registered office in Surrey, it has a status of "Active". This organisation has one director listed as Ratcliffe, Susanna Kim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Susanna Kim 28 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 07 August 2017
MR04 - N/A 03 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 24 December 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 21 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 24 November 2010
CH04 - Change of particulars for corporate secretary 24 November 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 28 December 2009
CH04 - Change of particulars for corporate secretary 28 December 2009
CH04 - Change of particulars for corporate secretary 28 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 02 March 2005
395 - Particulars of a mortgage or charge 14 February 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
AA - Annual Accounts 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 27 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
287 - Change in situation or address of Registered Office 21 December 2001
363a - Annual Return 03 November 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
AA - Annual Accounts 16 February 2001
363a - Annual Return 14 November 2000
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 27 March 2000
363a - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
395 - Particulars of a mortgage or charge 17 June 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
CERTNM - Change of name certificate 13 March 1998
NEWINC - New incorporation documents 03 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Debenture 31 May 2002 Fully Satisfied

N/A

Legal charge 12 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.