UKBizDB.co.uk

FAIRFIELD ENGINEERING LIMITED

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

This company is commonly known as Fairfield Engineering Limited. The company was founded 24 years ago and was given the registration number 03982608. The firm's registered office is in SOMERSET. You can find them at Rubis House 15 Friarn Street, Bridgwater, Somerset, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FAIRFIELD ENGINEERING LIMITED
Company Number:03982608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kennedy Avenue, Fareham, England, PO15 6BH

Director10 July 2019Active
Peacehaven, Clubhouse Lane, Waltham Chase, Southampton, SO32 2NN

Secretary22 July 2002Active
6 Frampton Road, Bridgwater, TA6 6ER

Secretary28 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2000Active
Westwood House, 3 Eastfield Gardens, Weston Super Mare, BS23 2TJ

Director28 April 2000Active
Peace Haven, Club House Lane Waltham Chase, Southampton, SO32 2NN

Director22 July 2002Active

People with Significant Control

Mr Paul Kieran Parkinson
Notified on:30 June 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:9 Kennedy Avenue, Fareham, England, PO15 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gerogina Sarah Fish (Exors)
Notified on:28 December 2021
Status:Active
Date of birth:November 1951
Nationality:British
Address:Rubis House 15 Friarn Street, Somerset, TA6 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Georgina Sarah Fish
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Rubis House 15 Friarn Street, Somerset, TA6 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Cotingham Fish
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Rubis House 15 Friarn Street, Somerset, TA6 3LH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Capital

Capital name of class of shares.

Download
2023-01-12Capital

Capital alter shares subdivision.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.