UKBizDB.co.uk

DAVID FAWCETT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Fawcett Limited. The company was founded 47 years ago and was given the registration number 01285243. The firm's registered office is in MANCHESTER. You can find them at C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DAVID FAWCETT LIMITED
Company Number:01285243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director08 August 2019Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director-Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director01 August 2009Active
Tyn-Yr-Onnen, Mynytho, Pwllheli, LL53 7RN

Secretary-Active
Tyn-Yr-Onnen, Mynytho, Pwllheli, LL53 7RN

Director-Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director01 May 2017Active
6, Rhes James, Bethesda, Bangor, LL57 3RA

Director01 August 2009Active

People with Significant Control

Mr Jonathan Henry Rowland Fawcett
Notified on:03 November 2018
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, St James Building, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Audrey Fawcett
Notified on:18 March 2018
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young, St James Building, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Change of name

Certificate change of name company.

Download
2023-09-20Change of name

Change of name notice.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.