This company is commonly known as Fairalls Group Limited. The company was founded 6 years ago and was given the registration number 10819797. 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 64209 - Activities of other holding companies n.e.c..
Name | : | FAIRALLS GROUP LIMITED |
---|---|---|
Company Number | : | 10819797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
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 |
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, 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 |
44-46 High Street, Godstone, United Kingdom, RH9 8LW | Director | 15 June 2017 | Active |
44-46 High Street, Godstone, United Kingdom, RH9 8LW | Director | 15 June 2017 | Active |
44-46 High Street, Godstone, United Kingdom, RH9 8LW | Director | 15 June 2017 | Active |
Units J1-J4, Dittons Road, Polegate, England, BN26 6JF | Director | 16 July 2019 | Active |
44-46 High Street, Godstone, United Kingdom, RH9 8LW | Director | 15 June 2017 | Active |
22, Cross Keys Close, London, England, W1U 2DW | Director | 16 July 2019 | Active |
Parker Building Supplies Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units J1 - J4, Chaucer Industrial Estate, Polegate, England, BN26 6JF |
Nature of control | : |
|
Mr Robert George Fairall | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units J1-J4, Chaucer Industrial Estate, Polegate, England, BN26 6JF |
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 |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | 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 |
2022-06-14 | 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 |
2021-09-27 | Accounts | Legacy. | 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 | Other | Legacy. | Download |
2021-09-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.