UKBizDB.co.uk

FAIRALLS GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director17 September 2021Active
32, Brook End, Weston Turville, United Kingdom, HP22 5RQ

Director17 September 2021Active
Independent Builders Merchants Group, Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2021Active
Grant & Stone Limited, Unit 2 Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director17 September 2021Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director18 December 2019Active
22, Cross Keys Close, London, England, W1U 2DW

Director16 July 2019Active
Units J1-J4, Dittons Road, Polegate, England, BN26 6JF

Director16 July 2019Active
Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director18 December 2019Active
44-46 High Street, Godstone, United Kingdom, RH9 8LW

Director15 June 2017Active
44-46 High Street, Godstone, United Kingdom, RH9 8LW

Director15 June 2017Active
44-46 High Street, Godstone, United Kingdom, RH9 8LW

Director15 June 2017Active
Units J1-J4, Dittons Road, Polegate, England, BN26 6JF

Director16 July 2019Active
44-46 High Street, Godstone, United Kingdom, RH9 8LW

Director15 June 2017Active
22, Cross Keys Close, London, England, W1U 2DW

Director16 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Other

Legacy.

Download
2021-09-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.