UKBizDB.co.uk

FAIRFAX PLUMBING AND HEATING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, SS6 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Heathcote Avenue, Hatfield, England, AL10 0RQ

Secretary31 May 2019Active
19 Heathcote Avenue, Hatfield, England, AL10 0RQ

Director01 May 2016Active
22 Stanton Close, St. Albans, England, AL4 9HT

Secretary01 August 2015Active
Conway, Ellesmere Road, Ashingdon, England, SS4 3JP

Secretary13 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1995Active
22 Stanton Close, St. Albans, AL4 9HT

Director13 September 1995Active
Conway, Ellesmere Road, Ashingdon, SS4 3JP

Director13 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Capital

Capital cancellation shares.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-08Capital

Capital return purchase own shares.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.