UKBizDB.co.uk

FAIRWAY CLEARANCE AND HARBOUR SERVICES LIMITED

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

This company is commonly known as Fairway Clearance And Harbour Services Limited. The company was founded 18 years ago and was given the registration number 05746416. The firm's registered office is in WIGAN. You can find them at 5a The Common, Parbold, Wigan, Lancashire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:FAIRWAY CLEARANCE AND HARBOUR SERVICES LIMITED
Company Number:05746416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:5a The Common, Parbold, Wigan, Lancashire, WN8 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rydal Avenue, Fleetwood, FY7 7JX

Secretary24 April 2006Active
43 Rossall Grange Lane, Fleetwood, FY7 8AA

Director05 April 2006Active
5a, The Common, Parbold, Wigan, WN8 7HA

Director01 April 2017Active
5a, The Common, Parbold, Wigan, England, WN8 7HA

Director25 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 March 2006Active
43 Rossall Grange Lane, Fleetwood, Lancashire, FY7 8AA

Director25 October 2010Active
43 Rossall Grange Lane, Fleetwood, Lancashire, FY7 8AA

Director25 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 March 2006Active

People with Significant Control

Mr Steven David Carroll
Notified on:01 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:5a, The Common, Wigan, WN8 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Ellarby
Notified on:01 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:5a, The Common, Wigan, WN8 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:5a, The Common, Wigan, WN8 7HA
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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Address

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

Download

Copyright © 2024. All rights reserved.