Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fatboys Technical Services Limited
Fatboys Technical Services Limited is an active company incorporated on 8 September 2003 with the registered office located in Stratford-upon-Avon, Warwickshire. Fatboys Technical Services Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
04891701
Private limited company
Age
22 years
Incorporated
8 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 September 2024
(1 year 1 month ago)
Next confirmation dated
8 September 2025
Was due on
22 September 2025
(1 month ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Fatboys Technical Services Limited
Contact
Update Details
Address
Fatboys Buildings Station Road
Long Marston
Stratford-Upon-Avon
CV37 8RP
England
Same address for the past
8 years
Companies in CV37 8RP
Telephone
01789262462
Email
Available in Endole App
Website
Fatboyscatering.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Christopher John Neeld
Director • British • Lives in UK • Born in May 1959
Patrick Paul Jordan
Director • British • Lives in England • Born in Jun 1964
Gail Marie Bowman
Secretary
Richard Goodchild
Secretary
Fatboys Catering Equipment Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bright Equipment Limited
Mr Christopher John Neeld is a mutual person.
Active
Fatboys Catering Equipment Limited
Mr Christopher John Neeld is a mutual person.
Active
Needanwood Limited
Mr Christopher John Neeld is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£47.32K
Decreased by £56.09K (-54%)
Total Liabilities
-£465.93K
Decreased by £66.01K (-12%)
Net Assets
-£418.61K
Increased by £9.91K (-2%)
Debt Ratio (%)
985%
Increased by 470.25% (+91%)
See 10 Year Full Financials
Latest Activity
Richard Goodchild Resigned
1 Month Ago on 8 Sep 2025
New Charge Registered
2 Months Ago on 19 Aug 2025
Gail Marie Bowman Resigned
9 Months Ago on 6 Feb 2025
Micro Accounts Submitted
10 Months Ago on 24 Dec 2024
Mr Patrick Paul Jordan Appointed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Mrs Gail Marie Bowman Appointed
1 Year 8 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 4 Dec 2023
Linda Yarwood Resigned
1 Year 11 Months Ago on 20 Nov 2023
Mr Richard Goodchild Appointed
1 Year 11 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Fatboys Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Richard Goodchild as a secretary on 8 September 2025
Submitted on 8 Sep 2025
Registration of charge 048917010003, created on 19 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Gail Marie Bowman as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Appointment of Mr Patrick Paul Jordan as a director on 19 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 8 September 2024 with no updates
Submitted on 10 Oct 2024
Appointment of Mrs Gail Marie Bowman as a secretary on 27 February 2024
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Dec 2023
Appointment of Mr Richard Goodchild as a secretary on 20 November 2023
Submitted on 20 Nov 2023
Termination of appointment of Linda Yarwood as a secretary on 20 November 2023
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs