UKBizDB.co.uk

FAIRCHILD MOTOR COMPANY LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Peacock House, Northbridge Road, Berkhamsted, England, HP4 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 11 Pindar Road, Hoddesdon, England, EN11 0BZ

Director09 December 2021Active
Unit 17, Ashley Road, St. Albans, England, AL1 5UG

Director15 May 2018Active
115, Hazeldell, Watton At Stone, Hertford, SG14 3SP

Director16 February 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director16 February 2011Active
Peacock House, Northbridge Road, Berkhamsted, England, HP4 1EH

Director15 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Address

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

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

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

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Address

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

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.