UKBizDB.co.uk

FAIRWAY WHEELS LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 Portman's Way, Bridgnorth, England, WV16 5AT

Director27 April 2020Active
3 Northgate Mews, Bridgnorth, England, WV16 4EF

Director27 April 2020Active
South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, England, WS14 0ED

Director14 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-09-23Resolution

Resolution.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.