UKBizDB.co.uk

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED

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

This company is commonly known as Fairfield Garage (leigh-on-sea) Limited. The company was founded 56 years ago and was given the registration number 00916058. The firm's registered office is in LEIGH ON SEA. You can find them at Arterial Road, Eastwood, Leigh On Sea, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
Company Number:00916058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Arterial Road, Eastwood, Leigh On Sea, Essex, SS9 4XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Texas, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Suite 500, 800 Gessner, Texas, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Suite 500, 800 Gessner, Texas, United States, 77024

Secretary01 September 2022Active
35 Plymtree, Thorpe Bay, Southend On Sea, SS1 3RA

Secretary-Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
35 Plymtree, Thorpe Bay, Southend On Sea, SS1 3RA

Director01 January 1996Active
38 Eastwood Lane South, Westcliff On Sea, SS0 9XJ

Director02 December 2003Active
Whitehouse Farm, Wivenhoe Road Crockleford Heath, Colchester, CO7 7BG

Director-Active
47 Daws Heath Road, Thundersley, Benfleet, SS7 3UT

Director-Active
Flat 30, Eden Point, 87 Rectory Grove, Leigh-On-Sea, England, SS9 2BF

Director-Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fairfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fairfield, Arterial Road, Leigh-On-Sea, England, SS9 4XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Andrew Kent Styles
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Arterial Road, Eastwood, Leigh On Sea, SS9 4XX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-01Accounts

Legacy.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.