UKBizDB.co.uk

FAIRBAIRN LAWSON ENGINEERING PROJECTS LTD.

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

This company is commonly known as Fairbairn Lawson Engineering Projects Ltd.. The company was founded 35 years ago and was given the registration number 02290415. The firm's registered office is in BERKSHIRE. You can find them at 8 Ashton Place, Maidenhead, Berkshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FAIRBAIRN LAWSON ENGINEERING PROJECTS LTD.
Company Number:02290415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:8 Ashton Place, Maidenhead, Berkshire, SL6 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bovingdon Heights, Marlow, England, SL7 2JR

Secretary22 August 2022Active
8, Ashton Place, Maidenhead, England, SL6 4TA

Director30 June 2018Active
17, Bovingdon Heights, Marlow, England, SL7 2JR

Director25 January 2011Active
8 Ashton Place, Maidenhead, SL6 4TA

Director-Active
77 Grantham Road, Chiswick, London, W4 2RT

Secretary-Active
24 Lexham Gardens, London, W8 5JF

Secretary14 September 1992Active
22 Farm Road, Frimley, GU16 5TE

Secretary09 May 1995Active
8 Ashton Place, Maidenhead, SL6 4TA

Secretary13 February 2002Active
2, The Barn, Ascot Road Holyport, Maidenhead, England, SL6 2HY

Secretary18 October 2013Active
Libya-Tripoli, Gargarish I, Al Malikben Kotoun St, Libya, FOREIGN

Director-Active
24 Lexham Gardens, London, W8 5JF

Director-Active
22 Farm Road, Frimley, GU16 5TE

Director09 May 1995Active
4 St Margarets Drive, Horsforth, Leeds, LS18 5BQ

Director21 June 2002Active

People with Significant Control

Mr Edward Jones
Notified on:22 September 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:17, Bovingdon Heights, Marlow, England, SL7 2JR
Nature of control:
  • Significant influence or control
Mr Robert Stewart Jones
Notified on:09 May 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:17, Bovingdon Heights, Marlow, England, SL7 2JR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Appoint person secretary company with name date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-22Address

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

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Change account reference date company current extended.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Officers

Termination director company with name termination date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.