UKBizDB.co.uk

FAIRCLOUGH BUILDING LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1007 London Road, Leigh-on-sea, Essex, SS9 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ashleigh Gardens, Upminster, RM14 3AX

Director15 October 2008Active
64 Southview Drive, Upminster, RM14 2LH

Secretary15 October 2008Active
1007, London Road, Leigh-On-Sea, United Kingdom, SS9 3JY

Corporate Secretary23 November 2012Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 October 2023Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 August 2016Active
64 Southview Drive, Upminster, RM14 2LH

Director15 October 2008Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 October 2023Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 October 2013Active
1 Park Avenue, Hutton, CM13 2QL

Director15 October 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-21Capital

Capital return purchase own shares.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Capital

Capital cancellation shares.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Change account reference date company previous shortened.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.