Fatface Group Borrowings Limited HAVANT


Founded in 2014, Fatface Group Borrowings, classified under reg no. 08873788 is an active company. Currently registered at Unit 3 PO9 1QJ, Havant the company has been in the business for ten years. Its financial year was closed on 31st May and its latest financial statement was filed on May 27, 2023. Since April 30, 2014 Fatface Group Borrowings Limited is no longer carrying the name De Facto 2090.

At present there are 3 directors in the the company, namely Amanda J., Lord A. and William C.. In addition one secretary - Ian B. - is with the firm. At present 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.

Fatface Group Borrowings Limited Address / Contact

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

Company Information / Profile

Registration Number 08873788
Date of Incorporation Mon, 3rd Feb 2014
Industry Activities of head offices
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Sat, 27th May 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Amanda J.

Position: Director

Appointed: 19 October 2023

Lord A.

Position: Director

Appointed: 19 October 2023

Ian B.

Position: Secretary

Appointed: 19 October 2023

William C.

Position: Director

Appointed: 27 November 2014

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

Helen C.

Position: Director

Appointed: 28 April 2014

Resigned: 23 June 2014

Simon P.

Position: Director

Appointed: 28 April 2014

Resigned: 18 April 2016

Anthony T.

Position: Director

Appointed: 28 April 2014

Resigned: 18 January 2019

Travers Smith Limited

Position: Corporate Director

Appointed: 03 February 2014

Resigned: 28 April 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2014

Resigned: 28 April 2014

Richard S.

Position: Director

Appointed: 03 February 2014

Resigned: 28 April 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 03 February 2014

Resigned: 28 April 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Fulham Parent Limited from Leicester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fatface Group Parent Limited that entered Havant, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fulham Parent Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom - England
Place registered Companies House
Registration number 12741472
Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fatface Group Parent Limited

Unit 3 Ridgway Ridgway, Havant, PO9 1QJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9083870
Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 2090 April 30, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from May 31, 2024 to January 31, 2024
filed on: 10th, April 2024
Free Download (1 page)

Company search

Advertisements