UKBizDB.co.uk

FAIRHAM MOULDINGS LIMITED

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

This company is commonly known as Fairham Mouldings Limited. The company was founded 17 years ago and was given the registration number 05988550. The firm's registered office is in BLACKBURN. You can find them at Unit 19 Glenfield Industrial Park, Philips Road, Blackburn, Lancashire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FAIRHAM MOULDINGS LIMITED
Company Number:05988550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit 19 Glenfield Industrial Park, Philips Road, Blackburn, Lancashire, England, BB1 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Glenfield Industrial Park, Philips Road, Blackburn, England, BB1 5PF

Director08 April 2022Active
Unit 19 Glenfield Industrial Park, Philips Road, Blackburn, United Kingdom, BB1 5PF

Director01 December 2015Active
Unit 19, Glenfield Industrial Park, Philips Road, Blackburn, England, BB1 5PF

Director19 May 2022Active
Green Farm Cottage, Hapton Road, Padiham, BB12 7AJ

Secretary03 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 November 2006Active
Green Farm Cottage, Hapton Road, Padiham, BB12 7AJ

Director03 November 2006Active
Green Farm Cottage, Hapton Road, Padiham, BB12 7AJ

Director03 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 November 2006Active

People with Significant Control

Fairham Group Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Unit 19, Glenfield Industrial Park, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Damian Wild
Notified on:14 April 2022
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Unit 19, Glenfield Industrial Park, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Fairhurst
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 19, Glenfield Industrial Park, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-30Officers

Change person director company with change date.

Download
2023-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Address

Change sail address company with old address new address.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Accounts

Change account reference date company current extended.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.