This company is commonly known as Fairfax Constructions Ltd. The company was founded 16 years ago and was given the registration number 06302541. The firm's registered office is in LANCS. You can find them at 4 Derby Hill, Weeton Road, Preston, Lancs, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FAIRFAX CONSTRUCTIONS LTD |
---|---|---|
Company Number | : | 06302541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Derby Hill, Weeton Road, Preston, Lancs, PR4 3WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Bentley Drive, Kirkham, Preston, England, PR4 2DR | Director | 03 September 2007 | Active |
34 Alva Road, Oldham, OL4 2NS | Secretary | 04 July 2007 | Active |
4 Derby Hill, Weeton Road, Preston, PR4 3WG | Secretary | 03 September 2007 | Active |
62 Seymour Grove, Old Trafford, Manchester, M16 0LN | Director | 04 July 2007 | Active |
Mr Stewart Shackelton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Bentley Drive, Preston, England, PR4 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.