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.
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 | : |
|
Registered Address | : | Fairwater Garage Norbury Road, Fairwater, Cardiff, CF5 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT | Secretary | 29 October 1999 | Active |
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT | Director | 31 January 2004 | Active |
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT | Director | 31 January 2004 | Active |
117 Ashford Close North, Croesyceiliog, Cwmbran, NP44 2BL | Secretary | 16 September 1997 | Active |
Ty Uchaf, Llancarfan, Barry, CF62 3AD | Secretary | - | Active |
Fairwater Garage, Norbury Road, Fairwater, Cardiff, CF5 3AT | Director | 05 January 2015 | Active |
22 Colwinston Close, Llandaff North, Cardiff, CF14 2LF | Director | - | Active |
Norbury Road, Fairwater, Cardiff, CF5 4AT | Director | 01 June 2012 | Active |
Norbury Road, Fairwater, Cardiff, CF5 4AT | Director | 19 October 2009 | Active |
Fairwater Garage, Norbury Road, Fairwater, Cardiff, Wales, CF5 3AT | Director | 23 September 2014 | Active |
Norbury Road, Fairwater, Cardiff, CF5 4AT | Director | 19 December 2008 | Active |
Ty Uchaf, Llancarfan, Barry, CF62 3AD | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-10-16 | Capital | Capital name of class of shares. | Download |
2018-10-16 | Resolution | Resolution. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.