UKBizDB.co.uk

FAIRWAY DECORATING SERVICES LIMITED

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

This company is commonly known as Fairway Decorating Services Limited. The company was founded 20 years ago and was given the registration number 04940203. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Buildings, 9-21 Princess Street, Manchester, . This company's SIC code is 43341 - Painting.

Company Information

Name:FAIRWAY DECORATING SERVICES LIMITED
Company Number:04940203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN

Director22 October 2003Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN

Director26 February 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 October 2003Active
320, Moorside Road, Urmston, Manchester, United Kingdom, M41 5SF

Secretary22 October 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 October 2003Active
320, Moorside Road, Urmston, Manchester, United Kingdom, M41 5SF

Director22 October 2003Active

People with Significant Control

Mr Richard Charles Thomas Butterworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Corn Street, Off Oldham Road, Manchester, England, M35 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Joseph Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Corn Street, Off Oldham Road, Manchester, England, M35 0UE
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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-10-24Officers

Change person director company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.