UKBizDB.co.uk

FAIRBANKS ENVIRONMENTAL LIMITED

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

This company is commonly known as Fairbanks Environmental Limited. The company was founded 29 years ago and was given the registration number 03027771. The firm's registered office is in SKELMERSDALE. You can find them at The Technology Management Centre, Moss Lane View, Skelmersdale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAIRBANKS ENVIRONMENTAL LIMITED
Company Number:03027771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Technology Management Centre, Moss Lane View, Skelmersdale, Lancashire, WN8 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower 19, Canning Street, Edinburgh, EH3 8EH

Corporate Secretary09 September 2010Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director25 May 2016Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director31 October 2014Active
Unit 3,, Baker Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RT

Director11 April 2017Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director20 November 2017Active
228 Moss Delph Lane, Aughton, Ormskirk, L39 5BJ

Secretary05 March 1996Active
8 Lyme Road, Meir, Stoke On Trent, ST3 6DY

Secretary01 March 1995Active
Haling Walls Wood, Baldwins Gate, Newcastle, ST5 5LD

Secretary01 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 1995Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director09 September 2010Active
228 Moss Delph Lane, Aughton, Ormskirk, L39 5BJ

Director05 March 1996Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director26 September 2017Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director09 September 2010Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director09 September 2010Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director10 June 2016Active
34 Long Lane, Aughton, Ormskirk, L39 5AT

Director05 March 1996Active
Technology Management Centre, Moss Lane View, Skelmersdale, United Kingdom, WN8 9TN

Director01 October 2009Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director25 May 2016Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director09 September 2010Active
Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director01 October 2009Active
Haling Walls Wood, Baldwins Gate, Newcastle, ST5 5LD

Director01 April 1995Active
Haling Walls Wood, Baldwins Gate, Newcastle, ST5 5LD

Director01 March 1995Active
The Technology Management Centre, Moss Lane View, Skelmersdale, WN8 9TN

Director05 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 1995Active

People with Significant Control

Dover Fluids Uk Limited
Notified on:30 June 2016
Status:Active
Address:Unit 1, Eagle Close, Eastleigh, SO53 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Auditors

Auditors resignation company.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-20Officers

Change corporate secretary company with change date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.