This company is commonly known as Fairclough Building Limited. The company was founded 15 years ago and was given the registration number 06724110. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1007 London Road, , Leigh-on-sea, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FAIRCLOUGH BUILDING LIMITED |
---|---|---|
Company Number | : | 06724110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2008 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1007 London Road, Leigh-on-sea, Essex, SS9 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Ashleigh Gardens, Upminster, RM14 3AX | Director | 15 October 2008 | Active |
64 Southview Drive, Upminster, RM14 2LH | Secretary | 15 October 2008 | Active |
1007, London Road, Leigh-On-Sea, United Kingdom, SS9 3JY | Corporate Secretary | 23 November 2012 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 October 2023 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 August 2016 | Active |
64 Southview Drive, Upminster, RM14 2LH | Director | 15 October 2008 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 October 2023 | Active |
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 October 2013 | Active |
1 Park Avenue, Hutton, CM13 2QL | Director | 15 October 2008 | Active |
Mr Darren Michael Bradley | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Michael Albert Bradley | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Dean Michael Bradley | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Michael Albert Bradley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Darren Michael Bradley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Dean Michael Bradley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Jubilee House, 3 The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Capital | Capital return purchase own shares. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Capital | Capital cancellation shares. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Change account reference date company previous extended. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.