Company Information for THE NEW FAT LIMITED
ANTENNA MEDIA CENTRE, BECK STREET, NOTTINGHAM, NG1 1EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE NEW FAT LIMITED | ||
Legal Registered Office | ||
ANTENNA MEDIA CENTRE BECK STREET NOTTINGHAM NG1 1EQ Other companies in NG7 | ||
Previous Names | ||
|
Company Number | 04704124 | |
---|---|---|
Company ID Number | 04704124 | |
Date formed | 2003-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB727984776 |
Last Datalog update: | 2020-12-06 05:32:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE MARGARET WILSON |
||
SUZANNE EMILY REBECCA MOORE |
||
DEBBIE MARGARET WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH WILLIAM MATTHEW WILSON |
Company Secretary | ||
RICHARD WILLIAM ROGER NORRIS |
Company Secretary | ||
RICHARD WILLIAM ROGER NORRIS |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FATCACTUS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2004-09-24 | Dissolved 2015-05-19 | |
TOP FAT HOLDINGS LTD | Company Secretary | 2008-01-31 | CURRENT | 2008-01-25 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Admin Assistant | Nottingham | *Job Description: * Very broad office and accounts administrative position covering everything a small business needs to run efficiently. There is a lot of |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 6 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR | |
TM02 | Termination of appointment of Debbie Margaret Wilson on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE MARGARET WILSON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES LEADLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Debbie Margaret Wilson on 2011-03-23 | |
CH01 | Director's details changed for Suzanne Emily Rebecca Moore on 2011-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBBIE MARGARET WILSON on 2011-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/10 FROM C/O Marshall Chartered Certifed Accountants Unit 15 Carlton Business Centre Station Road Carlton Nottm NG4 3AA | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Suzanne Emily Rebecca Moore on 2010-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBBIE MARGARET WILSON on 2010-03-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MARGARET MAWHINNEY / 20/10/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE MARGARET MAWHINNEY / 20/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EMILY REBECCA MOORE / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MARGARET WILSON / 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WATTS / 20/10/2008 | |
363s | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DENOVO DESIGN (NOTTINGHAM) LIMIT ED CERTIFICATE ISSUED ON 13/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5GD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/03--------- £ SI 199@1=199 £ IC 1/200 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NEW FAT LIMITED
Tangible Fixed Assets | 2012-04-01 | £ 15,199 |
---|
Debtors and other cash assets
THE NEW FAT LIMITED owns 1 domain names.
fatcactus.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as THE NEW FAT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |