This company is commonly known as Fairfax Plumbing And Heating Supplies Limited. The company was founded 28 years ago and was given the registration number 03101740. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | FAIRFAX PLUMBING AND HEATING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03101740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 162-164 High Street, Rayleigh, Essex, SS6 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Heathcote Avenue, Hatfield, England, AL10 0RQ | Secretary | 31 May 2019 | Active |
19 Heathcote Avenue, Hatfield, England, AL10 0RQ | Director | 01 May 2016 | Active |
22 Stanton Close, St. Albans, England, AL4 9HT | Secretary | 01 August 2015 | Active |
Conway, Ellesmere Road, Ashingdon, England, SS4 3JP | Secretary | 13 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 1995 | Active |
22 Stanton Close, St. Albans, AL4 9HT | Director | 13 September 1995 | Active |
Conway, Ellesmere Road, Ashingdon, SS4 3JP | Director | 13 September 1995 | Active |
Mr Derek John Filler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Stanton Close, St. Albans, England, AL4 9HT |
Nature of control | : |
|
Mrs Elaine Filler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Stanton Close, St. Albans, England, AL4 9HT |
Nature of control | : |
|
Mr Lee Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 19 Heathcote Avenue, Hatfield, England, AL10 0RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Capital | Capital cancellation shares. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-07-08 | Capital | Capital return purchase own shares. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.