This company is commonly known as Fairway Wheels Limited. The company was founded 9 years ago and was given the registration number 09175452. The firm's registered office is in LICHFIELD. You can find them at South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FAIRWAY WHEELS LIMITED |
---|---|---|
Company Number | : | 09175452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England, WS14 0ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Portman's Way, Bridgnorth, England, WV16 5AT | Director | 27 April 2020 | Active |
3 Northgate Mews, Bridgnorth, England, WV16 4EF | Director | 27 April 2020 | Active |
South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, England, WS14 0ED | Director | 14 August 2014 | Active |
Mr Richard Philip Pearson | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Portmans Way, Bridgnorth, England, WV16 5AT |
Nature of control | : |
|
Mr. Timothy Phillip Pearson | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Northgate Mews, Bridgnorth, England, WV16 4EF |
Nature of control | : |
|
Mr Christopher Douglas Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Court Drive, Shenstone, Lichfield, England, WS14 0JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Resolution | Resolution. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.