UKBizDB.co.uk

FAIRWAY FORM TOOLS LIMITED

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

This company is commonly known as Fairway Form Tools Limited. The company was founded 13 years ago and was given the registration number 07556351. The firm's registered office is in ROTHERHAM. You can find them at Unit B1-b5 Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:FAIRWAY FORM TOOLS LIMITED
Company Number:07556351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit B1-b5 Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, S60 2XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1-B5, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, S60 2XL

Director08 March 2011Active
5, Willow Tree Way, Wickersley, Rotherham, United Kingdom, S66 1AZ

Director08 March 2011Active
4, Manor View Apartments, The Pieces North Whiston, Rotherham, United Kingdom, S60 4HF

Director08 March 2011Active
4, Manor View Apartments, The Pieces North Whiston, Rotherham, United Kingdom, S60 4HF

Director08 March 2011Active

People with Significant Control

Ms Helen Claire Lilley
Notified on:08 July 2022
Status:Active
Date of birth:February 1974
Nationality:British
Address:Unit B1-B5, Canklow Meadows Industrial Estate, Rotherham, S60 2XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Lynn Algar
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit B1-B5, Canklow Meadows Industrial Estate, Rotherham, S60 2XL
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 (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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Capital

Capital cancellation shares.

Download
2024-01-12Capital

Capital variation of rights attached to shares.

Download
2024-01-12Capital

Capital name of class of shares.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Capital

Capital cancellation shares.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.