Fat Face Holdings Limited HAMPSHIRE


Fat Face Holdings started in year 2000 as Private Limited Company with registration number 03906241. The Fat Face Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hampshire at Unit 3 Ridgway. Postal code: PO9 1QJ. Since Monday 17th July 2000 Fat Face Holdings Limited is no longer carrying the name Gac No.201.

Currently there are 3 directors in the the company, namely Amanda J., Lord A. and William C.. In addition one secretary - Seonna A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fat Face Holdings Limited Address / Contact

Office Address Unit 3 Ridgway
Office Address2 Havant
Town Hampshire
Post code PO9 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906241
Date of Incorporation Thu, 13th Jan 2000
Industry Activities of head offices
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (286 days left)
Account last made up date Sat, 27th May 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Seonna A.

Position: Secretary

Appointed: 19 February 2024

Amanda J.

Position: Director

Appointed: 19 October 2023

Lord A.

Position: Director

Appointed: 19 October 2023

William C.

Position: Director

Appointed: 27 November 2014

Ian B.

Position: Secretary

Appointed: 19 October 2023

Resigned: 19 February 2024

Michael R.

Position: Director

Appointed: 15 November 2021

Resigned: 19 October 2023

Michael R.

Position: Secretary

Appointed: 15 November 2021

Resigned: 19 October 2023

Michael T.

Position: Director

Appointed: 06 April 2020

Resigned: 25 September 2020

William C.

Position: Secretary

Appointed: 01 April 2020

Resigned: 15 November 2021

Elizabeth E.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2021

Simon P.

Position: Director

Appointed: 30 April 2014

Resigned: 18 April 2016

Helen C.

Position: Director

Appointed: 04 February 2014

Resigned: 23 June 2014

Iqia Limited

Position: Corporate Secretary

Appointed: 30 June 2012

Resigned: 30 April 2014

Emily T.

Position: Director

Appointed: 26 May 2011

Resigned: 01 February 2013

Alan G.

Position: Director

Appointed: 26 November 2010

Resigned: 26 May 2011

Anthony T.

Position: Director

Appointed: 12 April 2010

Resigned: 18 January 2019

Alan G.

Position: Director

Appointed: 20 January 2010

Resigned: 19 April 2010

Guy W.

Position: Director

Appointed: 20 January 2010

Resigned: 19 April 2010

Patrick F.

Position: Director

Appointed: 20 January 2010

Resigned: 19 April 2010

Shaun W.

Position: Director

Appointed: 22 May 2008

Resigned: 25 November 2010

Andrew D.

Position: Secretary

Appointed: 29 June 2005

Resigned: 30 June 2012

Amanda S.

Position: Secretary

Appointed: 10 December 2004

Resigned: 29 June 2005

Stephen S.

Position: Director

Appointed: 26 August 2004

Resigned: 12 April 2005

Stuart O.

Position: Director

Appointed: 03 September 2003

Resigned: 17 December 2008

Louise B.

Position: Director

Appointed: 11 March 2003

Resigned: 20 January 2010

Mark A.

Position: Director

Appointed: 26 February 2003

Resigned: 29 April 2005

Ian S.

Position: Director

Appointed: 18 March 2002

Resigned: 30 March 2005

Andrew D.

Position: Secretary

Appointed: 20 June 2001

Resigned: 10 December 2004

Clive B.

Position: Director

Appointed: 01 June 2001

Resigned: 29 April 2005

Helen T.

Position: Secretary

Appointed: 05 September 2000

Resigned: 20 June 2001

Helen T.

Position: Director

Appointed: 05 September 2000

Resigned: 05 August 2003

Timothy S.

Position: Director

Appointed: 11 February 2000

Resigned: 29 April 2005

Julian L.

Position: Director

Appointed: 11 February 2000

Resigned: 29 April 2005

Julian L.

Position: Secretary

Appointed: 11 February 2000

Resigned: 05 September 2000

Abbey Directors Limited

Position: Corporate Director

Appointed: 13 January 2000

Resigned: 11 February 2000

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 13 January 2000

Resigned: 11 February 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Fatface Group Borrowings Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fatface Group Borrowings Limited

Desford Road Enderby, Leicester, LE19 4AT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08873788
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gac No.201 July 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 27th May 2023
filed on: 19th, October 2023
Free Download (26 pages)

Company search

Advertisements