This company is commonly known as Fairchild Motor Company Limited. The company was founded 13 years ago and was given the registration number 07532448. The firm's registered office is in BERKHAMSTED. You can find them at Peacock House, Northbridge Road, Berkhamsted, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | FAIRCHILD MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 07532448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peacock House, Northbridge Road, Berkhamsted, England, HP4 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 11 Pindar Road, Hoddesdon, England, EN11 0BZ | Director | 09 December 2021 | Active |
Unit 17, Ashley Road, St. Albans, England, AL1 5UG | Director | 15 May 2018 | Active |
115, Hazeldell, Watton At Stone, Hertford, SG14 3SP | Director | 16 February 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 16 February 2011 | Active |
Peacock House, Northbridge Road, Berkhamsted, England, HP4 1EH | Director | 15 May 2018 | Active |
Mr Glenn Rust | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peacock House, Northbridge Road, Berkhamsted, England, HP4 1EH |
Nature of control | : |
|
Mr Timothy Green | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113 - 115, Codicote Road, Welwyn, England, AL6 9TY |
Nature of control | : |
|
Mr Paul William Fairchild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115 Hazeldell, Watton At Stone, Hertford, England, SG14 3SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.