UKBizDB.co.uk

FAIROAK PLUMBING SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Holding Limited, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director04 November 2020Active
C/O Azets Holding Limited, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director04 November 2020Active
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF

Secretary19 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 May 1993Active
41, Heol Y Fro, Llantwit Major, Wales, CF61 2SA

Director25 January 2018Active
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF

Director19 May 1993Active
9 Llys Steffan, St Illtyds Fields, Llantwit Major, CF61 2UF

Director19 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 May 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Address

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

Download
2023-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Accounts

Change account reference date company previous extended.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.