Southend Road
Billericay
Essex
CM11 2PZ
Director Name | Mr Stewart Leonard James Lawson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ |
Director Name | Mr Jason David Stanton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ |
Director Name | Outlaw Pro Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ |
Director Name | Andrew John Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Nicola Catherine Rachel Reynolds |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mr Stewart Leonard James Lawson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(12 years after company formation) |
Appointment Duration | 6 days (resigned 08 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ |
Website | fatfishtackle.co.uk |
---|---|
Telephone | 01227 733770 |
Telephone region | Canterbury |
Registered Address | Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew John Reynolds 50.00% Ordinary |
---|---|
1 at £1 | Nicola Catherine Rachel Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,887 |
Cash | £5,671 |
Current Liabilities | £189,366 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Appointment of Mr Stewart Leonard James Lawson as a director on 15 February 2022 (2 pages) |
28 February 2022 | Appointment of Mr Jason David Stanton as a director on 15 February 2022 (2 pages) |
28 February 2022 | Appointment of Mr Anthony James Hannigan as a director on 15 February 2022 (2 pages) |
9 February 2022 | Cessation of Stewart Leonard James Lawson as a person with significant control on 8 February 2022 (1 page) |
9 February 2022 | Appointment of Outlaw Pro Ltd as a director on 8 February 2022 (2 pages) |
9 February 2022 | Notification of Outlaw Pro Ltd as a person with significant control on 8 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Stewart Leonard James Lawson as a director on 8 February 2022 (1 page) |
3 February 2022 | Cessation of Andrew John Reynolds as a person with significant control on 2 February 2022 (1 page) |
3 February 2022 | Registered office address changed from 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF United Kingdom to Unit 4a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ on 3 February 2022 (1 page) |
3 February 2022 | Notification of Stewart Leonard James Lawson as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Andrew John Reynolds as a director on 2 February 2022 (1 page) |
3 February 2022 | Cessation of Nicola Catherine Rachel Reynolds as a person with significant control on 2 February 2022 (1 page) |
3 February 2022 | Appointment of Mr Stewart Leonard James Lawson as a director on 2 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Nicola Catherine Rachel Reynolds as a director on 2 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Nicola Catherine Rachel Reynolds on 1 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 13 Union Road Bridge Canterbury Kent CT4 5LN to 4 Stour Valley Business Park Chartham Canterbury Kent CT4 7HF on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for Andrew John Reynolds on 1 September 2015 (2 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Unit 4 Stourvalley Business Park Ashford Road Canterbury Kent CT4 7HF to 13 Union Road Bridge Canterbury Kent CT4 5LN on 7 August 2014 (2 pages) |
18 July 2014 | Director's details changed for Nicola Catherine Rachel Reynolds on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Nicola Catherine Rachel Reynolds on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Andrew John Reynolds on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Andrew John Reynolds on 18 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nicola Catherine Rachel Reynolds on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Andrew John Reynolds on 16 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nicola Catherine Rachel Reynolds on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Andrew John Reynolds on 16 July 2014 (2 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
19 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 August 2011 | Registered office address changed from 11a Union Road Bridge Canterbury Kent CT4 5LN United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 11a Union Road Bridge Canterbury Kent CT4 5LN United Kingdom on 11 August 2011 (2 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|