This company is commonly known as Fairalls (builders Merchants) Limited. The company was founded 34 years ago and was given the registration number 02442664. The firm's registered office is in POLEGATE. You can find them at Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | FAIRALLS (BUILDERS MERCHANTS) LIMITED |
---|---|---|
Company Number | : | 02442664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX | Director | 17 September 2021 | Active |
32, Brook End, Weston Turville, United Kingdom, HP22 5RQ | Director | 17 September 2021 | Active |
Independent Builders Merchants Group, Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2021 | Active |
Grant & Stone Limited, Unit 2 Mill End Road, High Wycombe, United Kingdom, HP12 4AX | Director | 17 September 2021 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Secretary | 23 May 2001 | Active |
13 Central Way, Oxted, RH8 0LS | Secretary | - | Active |
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 18 December 2019 | Active |
22, Cross Keys Close, London, England, W1U 2DW | Director | 16 July 2019 | Active |
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 16 July 2019 | Active |
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 18 December 2019 | Active |
36 Coneybury, Bletchingley, Redhill, RH1 4PP | Director | - | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 28 January 2011 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 28 January 2011 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | - | Active |
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF | Director | 16 July 2019 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 06 March 2006 | Active |
13 Central Way, Oxted, RH8 0LS | Director | - | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 06 March 2006 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 28 January 2011 | Active |
44-46 High Street, Godstone, Surrey, RH9 8LW | Director | 01 January 2014 | Active |
22, Cross Keys Close, London, England, W1U 2DW | Director | 16 July 2019 | Active |
Fairalls Group Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 44-46 High Street, Godstone, United Kingdom, RH9 8LW |
Nature of control | : |
|
Fairalls Group Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44-46, High Street, Godstone, England, RH9 8LW |
Nature of control | : |
|
Fairalls Of Godstone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44-46 High Street, Godstone, England, RH9 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Accounts | Legacy. | Download |
2021-09-08 | Other | Legacy. | Download |
2021-09-08 | Other | Legacy. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.