This company is commonly known as Fairey Industrial Ceramics Limited. The company was founded 48 years ago and was given the registration number 01232580. The firm's registered office is in STOKE ON TRENT. You can find them at Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire. This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..
Name | : | FAIREY INDUSTRIAL CERAMICS LIMITED |
---|---|---|
Company Number | : | 01232580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire, ST3 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion Works, Uttoxeter Road Longton, Stoke On Trent, ST3 1PH | Director | 21 July 2021 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH | Director | 27 October 2022 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH | Director | 20 January 2021 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Secretary | 09 March 2002 | Active |
47 Benton Drive, Chester, CH2 2RD | Secretary | 09 March 1998 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Secretary | 18 November 2005 | Active |
Albion Works, Uttoxeter Road, Stoke On Trent, United Kingdom, ST3 1PH | Secretary | 31 May 2018 | Active |
Rooftops Whitgreave Lane, Whitgreave, Stafford, ST18 9SP | Secretary | - | Active |
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT | Secretary | 11 February 2003 | Active |
Westgate, 54 Sandy Road Norton, Stourbridge, DY8 3AH | Secretary | 14 August 2000 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 04 August 2016 | Active |
Penmarric, Uttoxeter Road Blythe Bridge, Stoke On Trent, ST11 9HQ | Director | 01 July 2006 | Active |
125 Selby Road, West Bridgford, NG2 7BB | Director | 09 March 2002 | Active |
Carmenstrasse 48, 8032 Zurich, Switzerland, FOREIGN | Director | 11 February 2003 | Active |
Rose Cottage, Outwoods, Newport, TF10 9DZ | Director | - | Active |
Albion Works, Uttoxeter Road, Longton, Stoke-On -Trent, United Kingdom, ST3 1PH | Director | 05 January 2017 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 01 July 2011 | Active |
Gray Croft, 10 Bowns Hill, Crich, DE4 5DG | Director | 09 March 2002 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 01 September 2013 | Active |
The Keepings 42 Ferndale Park, Pedmore, Stourbridge, DY9 0RB | Director | 12 February 2003 | Active |
47 Wood Lane, Streetly, Sutton Coldfield, B74 3LP | Director | - | Active |
47 Benton Drive, Chester, CH2 2RD | Director | 09 March 1998 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 11 February 2003 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 21 December 2006 | Active |
Albion Works, Uttoxeter Road, Stoke On Trent, United Kingdom, ST3 1PH | Director | 13 March 2018 | Active |
Rooftops Whitgreave Lane, Whitgreave, Stafford, ST18 9SP | Director | - | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 12 February 2003 | Active |
Newent, Fiddlers Lane, Tutbury, DE13 9HG | Director | 09 March 2002 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH | Director | 04 December 2020 | Active |
28 Sydney Road, Richmond, TW9 1UB | Director | - | Active |
Albion Works, Uttoxeter Road, Longton, Stoke-On -Trent, United Kingdom, ST3 1PH | Director | 14 October 2020 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Director | 04 August 2014 | Active |
5 Thomas Avenue, Stone, ST15 8FG | Director | - | Active |
17 Burnside, Halebarns, Altrincham, WA15 0SG | Director | 15 November 1994 | Active |
Ilexes, Ashton By Stone, Stone, ST15 | Director | - | Active |
Mantec Group Limited | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albion Works, Uttoxeter Road, Stoke-On -Trent, United Kingdom, ST3 1PH |
Nature of control | : |
|
The Doulton Group Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Barrie Close, Stratford-Upon-Avon, United Kingdom, CV37 7JE |
Nature of control | : |
|
Mantec Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albion Works, Uttoxeter Road, Stoke-On -Trent, United Kingdom, ST3 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.