UKBizDB.co.uk

FAIRMONT ENERGY LTD

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

This company is commonly known as Fairmont Energy Ltd. The company was founded 6 years ago and was given the registration number 10899445. The firm's registered office is in LONDON. You can find them at 43 Theodor Court, 1 Nobel Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAIRMONT ENERGY LTD
Company Number:10899445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:43 Theodor Court, 1 Nobel Close, London, England, NW9 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Birchwood Court, Edgware, England, HA8 5JE

Director20 July 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 August 2017Active
1555a, London Road, London, England, SW16 4AD

Director04 August 2017Active
3, Ockley Road, London, England, SW16 1UG

Director20 July 2018Active
43 Theodor Court, 1 Nobel Close, London, England, NW9 5TF

Director04 August 2017Active

People with Significant Control

Mr Kunal Patel
Notified on:20 July 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:3, Ockley Road, London, England, SW16 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shivaani Puri
Notified on:20 July 2018
Status:Active
Date of birth:January 1986
Nationality:Indian
Country of residence:England
Address:10, Birchwood Court, Edgware, England, HA8 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sonya Kaur
Notified on:04 August 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:1555a, London Road, London, England, SW16 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashish Puri
Notified on:04 August 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:43 Theodor Court, 1 Nobel Close, London, England, NW9 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Address

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

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.