UKBizDB.co.uk

FAIRFIELD BETULA LIMITED

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

This company is commonly known as Fairfield Betula Limited. The company was founded 21 years ago and was given the registration number 04465204. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:FAIRFIELD BETULA LIMITED
Company Number:04465204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary29 September 2021Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director04 January 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 January 2016Active
14 Beaconsfield Road, Claygate, KT10 0PW

Secretary11 October 2006Active
Mallard Court, Market Square, Staines, United Kingdom, TW18 4RH

Secretary03 April 2010Active
Fairfield Energy, 19 Abercrombie Court, Prospect Road,Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary28 January 2016Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 June 2002Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary01 March 2013Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary26 September 2018Active
35 Halepit Road, Great Bookham, KT23 4BS

Secretary20 June 2002Active
6 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN

Director22 July 2002Active
14 Beaconsfield Road, Claygate, KT10 0PW

Director11 October 2006Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director20 June 2002Active
26 Woodlands Park, Merrow, Guildford, GU1 2TJ

Director22 July 2002Active
45, Sandycoombe Road, Twickenham, United Kingdom, TW1 2LR

Director11 October 2006Active
Oakhurst, The Highlands, East Horsley, KT24 5BQ

Director20 June 2002Active
Mallard Court, Market Square, Staines-Upon-Thames, United Kingdom, TW18 4RH

Director03 April 2010Active
Ash House, Fairfield Avenue, Staines, TW18 4AB

Director03 April 2010Active
9 Mansion Drive, Tring, HP23 5BD

Director22 July 2002Active
35 Halepit Road, Great Bookham, KT23 4BS

Director20 June 2002Active

People with Significant Control

Fairfield Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person secretary company with name date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type full.

Download
2016-02-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.