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.
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 | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, CO10 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Corporate Secretary | 24 September 2001 | Active |
Faircotes, Station Road, Old Harlow, United Kingdom, CM17 0AP | Director | 11 September 2020 | Active |
Faircotes, Station Road, Old Harlow, United Kingdom, CM17 0AP | Director | 11 September 2020 | Active |
2 King Street, Sudbury, CO10 2EB | Secretary | 07 January 1997 | Active |
Faircotes, Station Road, Harlow, CM17 0AP | Secretary | 05 October 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 05 October 1995 | Active |
Faircotes, Station Road, Harlow, CM17 0AP | Director | 05 October 1995 | Active |
25 Pound Street, Newbury, United Kingdom, RG14 6AE | Director | 14 May 1996 | Active |
11 Russell Drive, Wollaton, NG8 2BA | Director | 28 August 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 05 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.