UKBizDB.co.uk

FAIRDEAL ASSOCIATES LTD

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

This company is commonly known as Fairdeal Associates Ltd. The company was founded 15 years ago and was given the registration number 06748184. The firm's registered office is in EXETER. You can find them at 35 Water Lane, , Exeter, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FAIRDEAL ASSOCIATES LTD
Company Number:06748184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:35 Water Lane, Exeter, England, EX2 8BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Cobton Drive, Hove, England, BN3 6WF

Director22 March 2021Active
69, Richmond Avenue, Prestwich, M25 0LW

Director13 November 2008Active
51, Cobton Drive, Hove, England, BN3 6WF

Director22 March 2021Active
21, Oakfield Park, Wellington, United Kingdom, TA21 8EX

Director01 October 2012Active
35, Water Lane, Exeter, England, EX2 8BY

Director20 April 2020Active
Grey Gables, Norton Fitzwarren, Taunton, TA2 6QQ

Director01 August 2009Active

People with Significant Control

Mrs Leanne Morgan
Notified on:01 January 2023
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:51, Cobton Drive, Hove, England, BN3 6WF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Edward Morgan
Notified on:22 March 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:51, Cobton Drive, Hove, England, BN3 6WF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Gordon Wright
Notified on:07 November 2019
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:35, 35 Water Lane, Exeter, United Kingdom, EX2 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vivian John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:21, Oakfield Park, Wellington, TA21 8EX
Nature of control:
  • Ownership of shares 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
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-16Resolution

Resolution.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.