UKBizDB.co.uk

FAIRFIELD DECOM LIMITED

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

This company is commonly known as Fairfield Decom Limited. The company was founded 5 years ago and was given the registration number 11502425. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:FAIRFIELD DECOM LIMITED
Company Number:11502425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 August 2018Active
19 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary06 June 2019Active
Af Offshore As, Innspurten 15, 0663 Oslo, Norway,

Director06 June 2019Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 August 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 August 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director20 December 2019Active
Heerema Marine Contractors Holding Internationalbv, Vondellaan 47, 2332 Aa, Leiden, Netherlands,

Director06 June 2019Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 August 2018Active

People with Significant Control

Af Gruppen Asa
Notified on:06 June 2019
Status:Active
Country of residence:Norway
Address:15, Innspurten, Oslo, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pieter Hugo Heerema
Notified on:06 June 2019
Status:Active
Date of birth:June 1951
Nationality:Dutch
Country of residence:Netherlands
Address:47 Vondellaan, 2332 Aa, Leiden, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Decom Energy (No.1) Limited
Notified on:13 May 2019
Status:Active
Country of residence:England
Address:Cms Cameron Mckenna Nabarro Olswang Llp, 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-19Resolution

Resolution.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Accounts

Change account reference date company current extended.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-24Capital

Capital name of class of shares.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Appoint person secretary company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.