UKBizDB.co.uk

FAIR ADVICE LIMITED

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

This company is commonly known as Fair Advice Limited. The company was founded 12 years ago and was given the registration number 07717738. The firm's registered office is in PETERBOROUGH. You can find them at 104 Church Street, Market Deeping, Peterborough, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FAIR ADVICE LIMITED
Company Number:07717738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:104 Church Street, Market Deeping, Peterborough, United Kingdom, PE6 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Church Street, Market Deeping, Peterborough, United Kingdom, PE6 8AL

Director07 January 2014Active
7, Douglas Road, Market Deeping, Peterborough, United Kingdom, PE6 8PA

Secretary26 July 2011Active
7, Douglas Road, Market Deeping, Peterborough, United Kingdom, PE6 8PA

Director26 July 2011Active
Unit 23, Eventus, Sunderland Road Market Deeping, Peterborough,

Director01 January 2012Active
82, Church Street, Deeping St. James, Peterborough, United Kingdom, PE68HD

Director26 July 2011Active
Unit 23, Eventus, Sunderland Road Market Deeping, Peterborough,

Director24 January 2012Active
Eventus, Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, England, PE6 8FD

Director01 January 2012Active

People with Significant Control

Mr Nicholas James Ash
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 24, Sunderland Road, Peterborough, England, PE6 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Paul Ash
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:104, Church Street, Peterborough, United Kingdom, PE6 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Gregg
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:104, Church Street, Peterborough, United Kingdom, PE6 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Address

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

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Address

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

Download
2016-08-19Address

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

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Address

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

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.