UKBizDB.co.uk

FAIRFAX PLUMBING (ESSEX) LIMITED

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

This company is commonly known as Fairfax Plumbing (essex) Limited. The company was founded 21 years ago and was given the registration number 04687927. The firm's registered office is in ESSEX. You can find them at 61 Crowstone Road, Westcliff On Sea, Essex, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:FAIRFAX PLUMBING (ESSEX) LIMITED
Company Number:04687927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Olive Avenue, Leigh On Sea, SS9 3PX

Director06 March 2003Active
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

Director20 July 2015Active
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

Director09 March 2016Active
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

Secretary01 September 2015Active
37 Harrogate Road, Hockley, SS5 5HT

Secretary24 March 2006Active
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

Secretary08 March 2013Active
Gophe, Ellesmere Road, Ashingdon, SS4 3JP

Secretary06 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 March 2003Active
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

Director09 March 2016Active
37 Harrogate Road, Hockley, SS5 5HT

Director06 March 2003Active
Gophe, Ellesmere Road, Ashingdon, SS4 3JP

Director06 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 March 2003Active

People with Significant Control

Mr Scott Keith Pearson
Notified on:30 April 2023
Status:Active
Date of birth:June 1977
Nationality:British
Address:61 Crowstone Road, Essex, SSO 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Lenton
Notified on:01 January 2023
Status:Active
Date of birth:September 1965
Nationality:British
Address:61 Crowstone Road, Essex, SSO 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lenton
Notified on:01 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:61 Crowstone Road, Essex, SSO 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Officers

Appoint person secretary company with name date.

Download
2016-10-25Officers

Termination secretary company with name termination date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.