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.
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 | : |
|
Registered Address | : | 61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131 Olive Avenue, Leigh On Sea, SS9 3PX | Director | 06 March 2003 | Active |
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG | Director | 20 July 2015 | Active |
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG | Director | 09 March 2016 | Active |
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG | Secretary | 01 September 2015 | Active |
37 Harrogate Road, Hockley, SS5 5HT | Secretary | 24 March 2006 | Active |
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG | Secretary | 08 March 2013 | Active |
Gophe, Ellesmere Road, Ashingdon, SS4 3JP | Secretary | 06 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 March 2003 | Active |
61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG | Director | 09 March 2016 | Active |
37 Harrogate Road, Hockley, SS5 5HT | Director | 06 March 2003 | Active |
Gophe, Ellesmere Road, Ashingdon, SS4 3JP | Director | 06 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Appoint person secretary company with name date. | Download |
2016-10-25 | Officers | Termination secretary company with name termination date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.