UKBizDB.co.uk

FAIRCOTES LIMITED

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

This company is commonly known as Faircotes Limited. The company was founded 28 years ago and was given the registration number 03110338. The firm's registered office is in SUFFOLK. You can find them at 22 Friars Street, Sudbury, Suffolk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIRCOTES LIMITED
Company Number:03110338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Friars Street, Sudbury, United Kingdom, CO10 2AA

Corporate Secretary24 September 2001Active
Faircotes, Station Road, Old Harlow, United Kingdom, CM17 0AP

Director11 September 2020Active
Faircotes, Station Road, Old Harlow, United Kingdom, CM17 0AP

Director11 September 2020Active
2 King Street, Sudbury, CO10 2EB

Secretary07 January 1997Active
Faircotes, Station Road, Harlow, CM17 0AP

Secretary05 October 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 October 1995Active
Faircotes, Station Road, Harlow, CM17 0AP

Director05 October 1995Active
25 Pound Street, Newbury, United Kingdom, RG14 6AE

Director14 May 1996Active
11 Russell Drive, Wollaton, NG8 2BA

Director28 August 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 October 1995Active

People with Significant Control

William Hugh Muldoon
Notified on:20 June 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Faircotes, Station Road, Harlow, United Kingdom, CM17 0AP
Nature of control:
  • Significant influence or control
Mrs Rosemarie June Muldoon
Notified on:20 June 2018
Status:Active
Date of birth:March 1954
Nationality:British
Address:22 Friars Street, Suffolk, CO10 2AA
Nature of control:
  • Significant influence or control
Mrs Rosemarie June Muldoon
Notified on:20 June 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Faircotes, Station Road, Old Harlow, United Kingdom, CM17 0AP
Nature of control:
  • Significant influence or control
Dr Claire Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Russell Drive, Wollaton, United Kingdom, NG8 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Rosalind Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:25 Pound Street, Newbury, United Kingdom, RG14 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.