UKBizDB.co.uk

FAIRWAY (GOLF SHOPS) LIMITED

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

This company is commonly known as Fairway (golf Shops) Limited. The company was founded 27 years ago and was given the registration number 03305510. The firm's registered office is in LANCASHIRE. You can find them at 2 Heap Bridge, Bury, Lancashire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FAIRWAY (GOLF SHOPS) LIMITED
Company Number:03305510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, BL9 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Secretary01 January 2004Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director04 September 2007Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director22 January 1997Active
Function18, Unit 1 Hawkshaw Bus. Park, Longsight Road, Clayton Le Dale, England, BB2 7JA

Director18 March 2016Active
2 Heap Bridge, Bury, Lancashire, BL9 7HR

Director02 February 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 January 1997Active
68 Oakthwaite Road, Windermere, LA23 2BD

Secretary28 August 2000Active
1 Beechwood Close, Bowness On Windermere, Windermere, LA23 3AB

Secretary22 January 1997Active
68 Oakthwaite Road, Windermere, LA23 2BD

Director15 February 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 January 1997Active

People with Significant Control

Mr David Neil Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:2 Heap Bridge, Lancashire, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Neil Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:2 Heap Bridge, Lancashire, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.