UKBizDB.co.uk

FAIRWAY COMPETITIONS LIMITED

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

This company is commonly known as Fairway Competitions Limited. The company was founded 4 years ago and was given the registration number 12572196. The firm's registered office is in BENFLEET. You can find them at 305 High Road, , Benfleet, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:FAIRWAY COMPETITIONS LIMITED
Company Number:12572196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:305 High Road, Benfleet, United Kingdom, SS7 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director24 April 2020Active
Suite 15a, Chichester House, Chichester Road, Southend On Sea, United Kingdom, SS1 2JU

Director24 April 2020Active
Suite 15a, Chichester House, Chichester Road, Southend On Sea, United Kingdom, SS1 2JU

Director24 April 2020Active

People with Significant Control

Mr George Bradley
Notified on:24 April 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 15a, Chichester House, Chichester Road, Southend On Sea, United Kingdom, SS1 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Saxton
Notified on:24 April 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 15a, Chichester House, Chichester Road, Southend On Sea, United Kingdom, SS1 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jake Mallett
Notified on:24 April 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Suite 9, Hadleigh Business Centre, 351 London Road, Benfleet, England, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Address

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

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-08Address

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

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-18Address

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

Download
2020-04-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.