FLAT CAT LTD
FAKENHAM SPOILS HOME LIMITED

Hellopages » Norfolk » North Norfolk » NR21 9BS

Company number 03695437
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 23 MARKET PLACE, FAKENHAM, NORFOLK, ENGLAND, NR21 9BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Wyndham House Wentworth Road Aldeburgh Suffolk IP15 5BB to 23 Market Place Fakenham Norfolk NR21 9BS on 13 February 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FLAT CAT LTD are www.flatcat.co.uk, and www.flat-cat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Spooner Row Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flat Cat Ltd is a Private Limited Company. The company registration number is 03695437. Flat Cat Ltd has been working since 14 January 1999. The present status of the company is Active. The registered address of Flat Cat Ltd is 23 Market Place Fakenham Norfolk England Nr21 9bs. . FAIRWEATHER, Mark Percy is a Secretary of the company. GRAHAM-ENOCK, Anthony Guy is a Secretary of the company. GRAHAM-ENOCK, Anthony Guy is a Director of the company. TOWNSHEND, Digby Roy is a Director of the company. Secretary RANDS, Jonathan Francis has been resigned. Director GRAHAM-ENOCK, Shirley Angela has been resigned. Director NICHOLS, Howard James has been resigned. Director RANDS, Jonathan Francis has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FAIRWEATHER, Mark Percy
Appointed Date: 29 September 2004

Secretary
GRAHAM-ENOCK, Anthony Guy
Appointed Date: 27 January 1999

Director
GRAHAM-ENOCK, Anthony Guy
Appointed Date: 27 January 1999
76 years old

Director
TOWNSHEND, Digby Roy
Appointed Date: 24 March 2004
78 years old

Resigned Directors

Secretary
RANDS, Jonathan Francis
Resigned: 27 January 1999
Appointed Date: 14 January 1999

Director
GRAHAM-ENOCK, Shirley Angela
Resigned: 24 March 2004
Appointed Date: 27 January 1999
76 years old

Director
NICHOLS, Howard James
Resigned: 27 January 1999
Appointed Date: 14 January 1999
78 years old

Director
RANDS, Jonathan Francis
Resigned: 27 January 1999
Appointed Date: 14 January 1999
70 years old

Persons With Significant Control

Mr Anthony Guy Graham - Enock
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Digby Roy Townshend
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAT CAT LTD Events

13 Feb 2017
Registered office address changed from Wyndham House Wentworth Road Aldeburgh Suffolk IP15 5BB to 23 Market Place Fakenham Norfolk NR21 9BS on 13 February 2017
23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
03 Feb 1999
Secretary resigned;director resigned
03 Feb 1999
Registered office changed on 03/02/99 from: 31-41 elm street ipswich suffolk IP1 2AY
03 Feb 1999
New secretary appointed;new director appointed
03 Feb 1999
New director appointed
14 Jan 1999
Incorporation

FLAT CAT LTD Charges

22 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Part of elm farm barns otley road helmingham suffolk t/no…
7 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: White house farm barn, diss road, stradbroke, suffolk t/no…
17 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Valley farm barn buxhall suffolk t/no SK249132 all unfixed…
17 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Trustees of Spoils Pension Fund Namely Ag and Sa Graham Enock and the Hanover Trustee Coltd
Description: Valley farm barn buxhall suffolk t/no SK249132.
28 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Anthony Guy Graham-Enock and Shirley Angela Graham-Enock
Description: Manor farm barns sapiston road honington suffolk.
5 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Manor farm barns sapiston road honington suffolk. All…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Mere close farm house, haughley, suffolk and a floating…
15 June 2004
Legal charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at mere close farm, haughley, suffolk, IP14 3DE,. All…
5 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property being mere close barns haughley suffolk…