UKBizDB.co.uk

DUNCAN FAIRS LIMITED

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

This company is commonly known as Duncan Fairs Limited. The company was founded 19 years ago and was given the registration number 05217321. The firm's registered office is in ESSEX. You can find them at 24 High Street, Saffron Walden, Essex, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:DUNCAN FAIRS LIMITED
Company Number:05217321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:24 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Cornel, Rudry, Caerphilly, United Kingdom, CF83 3DD

Secretary31 August 2004Active
Ty Cornel, Rudry, Caerphilly, United Kingdom, CF83 3DD

Director31 August 2004Active
Ty Cornel, Rudry, Nr Caerphilly, United Kingdom, CF83 3DD

Director01 December 2015Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary31 August 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director31 August 2004Active

People with Significant Control

Mrs Jane Marie Hammond
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Heckfield Green, Hoxne, Eye, United Kingdom, IP21 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Fairs
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Ty Cornel, Rudry, Nr Caerphilly, United Kingdom, CF83 3DD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Ewan Fairs
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Ty Cornel, Rudry, Nr Caerphilly, United Kingdom, CF83 3DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Change account reference date company previous extended.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.