This company is commonly known as Fairoak Plumbing Services Limited. The company was founded 31 years ago and was given the registration number 02819446. The firm's registered office is in LLANTWIT MAJOR. You can find them at 9 Llys Steffan, , Llantwit Major, Vale Of Glamorgan. This company's SIC code is 99999 - Dormant Company.
Name | : | FAIROAK PLUMBING SERVICES LIMITED |
---|---|---|
Company Number | : | 02819446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Llys Steffan, Llantwit Major, Vale Of Glamorgan, Wales, CF61 2UF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets Holding Limited, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL | Director | 04 November 2020 | Active |
C/O Azets Holding Limited, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL | Director | 04 November 2020 | Active |
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF | Secretary | 19 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 May 1993 | Active |
41, Heol Y Fro, Llantwit Major, Wales, CF61 2SA | Director | 25 January 2018 | Active |
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF | Director | 19 May 1993 | Active |
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF | Director | 19 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 May 1993 | Active |
Mr Robin Winston David | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | C/O Azets Holding Limited, Secure House, Chandler's Ford, SO53 3TL |
Nature of control | : |
|
Mrs Susan David | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | C/O Azets Holding Limited, Secure House, Chandler's Ford, SO53 3TL |
Nature of control | : |
|
Mr Christopher David Best | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Llys Steffan, Llantwit Major, Wales, CF61 2UF |
Nature of control | : |
|
Mr Robin Winston David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 41, Heol Y Fro, Llantwit Major, Wales, CF61 2SA |
Nature of control | : |
|
Mrs Susan David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 41, Heol Y Fro, Llantwit Major, Wales, CF61 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-11-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Accounts | Change account reference date company previous extended. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.