UKBizDB.co.uk

FAIRHURST (UK) LIMITED

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

This company is commonly known as Fairhurst (uk) Limited. The company was founded 21 years ago and was given the registration number 04499452. The firm's registered office is in CIRENCESTER. You can find them at 35 The Whiteway, , Cirencester, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIRHURST (UK) LIMITED
Company Number:04499452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 The Whiteway, Cirencester, Gloucestershire, GL7 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, The Whiteway, Cirencester, England, GL7 2HH

Secretary31 July 2002Active
43 Greywethers Avenue, Swindon, SN3 1QG

Director26 May 2005Active
43 Greywethers Avenue, Old Town, Swindon, SN3 1QG

Director31 July 2002Active
35, The Whiteway, Cirencester, England, GL7 2HH

Director31 July 2002Active
35, The Whiteway, Cirencester, England, GL7 2HH

Director26 May 2005Active
Btc House Chapel Hill, Longridge, Preston, PR3 3JY

Corporate Secretary31 July 2002Active
Btc House, Chapel Hill Longridge, Preston, PR3 3JY

Director31 July 2002Active

People with Significant Control

Mrs Teresa Eileen Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:English
Address:35, The Whiteway, Cirencester, GL7 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Mark Pethick
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Address:35, The Whiteway, Cirencester, GL7 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Brenda Pethick
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Address:35, The Whiteway, Cirencester, GL7 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Simon Fraser
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:English
Address:35, The Whiteway, Cirencester, GL7 2HH
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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Change person secretary company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Address

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

Download

Copyright © 2024. All rights reserved.