About

Registered Number: 04891701
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Fatboys Buildings Station Road, Long Marston, Stratford-Upon-Avon, CV37 8RP,

 

Founded in 2003, Fatboys Technical Services Ltd have registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". The current directors of the organisation are Yarwood, Linda, Carnegie, Jennifer, Shephard, Michael David, Taylor, Mark Robert. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHARD, Michael David 08 September 2003 01 July 2005 1
TAYLOR, Mark Robert 08 September 2003 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
YARWOOD, Linda 01 March 2016 - 1
CARNEGIE, Jennifer 01 April 2004 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 September 2016
MR01 - N/A 19 July 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 17 October 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 September 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
225 - Change of Accounting Reference Date 07 October 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2016 Outstanding

N/A

Rent deposit deed 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.