UKBizDB.co.uk

FAIRWATER GARAGES LIMITED

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

This company is commonly known as Fairwater Garages Limited. The company was founded 37 years ago and was given the registration number 02110095. The firm's registered office is in CARDIFF. You can find them at Fairwater Garage Norbury Road, Fairwater, Cardiff, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FAIRWATER GARAGES LIMITED
Company Number:02110095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Fairwater Garage Norbury Road, Fairwater, Cardiff, CF5 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT

Secretary29 October 1999Active
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT

Director31 January 2004Active
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT

Director31 January 2004Active
117 Ashford Close North, Croesyceiliog, Cwmbran, NP44 2BL

Secretary16 September 1997Active
Ty Uchaf, Llancarfan, Barry, CF62 3AD

Secretary-Active
Fairwater Garage, Norbury Road, Fairwater, Cardiff, CF5 3AT

Director05 January 2015Active
22 Colwinston Close, Llandaff North, Cardiff, CF14 2LF

Director-Active
Norbury Road, Fairwater, Cardiff, CF5 4AT

Director01 June 2012Active
Norbury Road, Fairwater, Cardiff, CF5 4AT

Director19 October 2009Active
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT

Director23 September 2014Active
Norbury Road, Fairwater, Cardiff, CF5 4AT

Director19 December 2008Active
Ty Uchaf, Llancarfan, Barry, CF62 3AD

Director-Active

People with Significant Control

Mrs Emma Jayne Heselton
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Fairwater Garage, Norbury Road, Cardiff, CF5 3AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon Michael Heselton
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Fairwater Garage, Norbury Road, Cardiff, CF5 3AT
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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Resolution

Resolution.

Download
2018-10-16Capital

Capital name of class of shares.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Resolution

Resolution.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.