UKBizDB.co.uk

FAIRWAY ENTERPRISE SOLUTIONS LTD

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

This company is commonly known as Fairway Enterprise Solutions Ltd. The company was founded 12 years ago and was given the registration number 07696349. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FAIRWAY ENTERPRISE SOLUTIONS LTD
Company Number:07696349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ

Director08 July 2015Active
Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ

Director08 July 2015Active
Old Anglo House, Mitton Street, Stourport On Severn, United Kingdom, DY13 9AQ

Director07 July 2011Active
Old Anglo House, Mitton Street, Stourport-On-Severn, United Kingdom, DY13 9AQ

Director07 July 2011Active

People with Significant Control

Mr Simon John Ewen Hector
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mark Connolly
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2015-11-26Change of name

Certificate change of name company.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.