This company is commonly known as Fairways Contracting Limited. The company was founded 23 years ago and was given the registration number 04158483. The firm's registered office is in HOCKLEY HEATH. You can find them at Windmill Paddocks, Windmill Lane, Hockley Heath, West Midlands. This company's SIC code is 81300 - Landscape service activities.
Name | : | FAIRWAYS CONTRACTING LIMITED |
---|---|---|
Company Number | : | 04158483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windmill Paddocks, Windmill Lane, Hockley Heath, West Midlands, B94 6PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Paddocks, Windmill Lane, Hockley Heath, B94 6PT | Secretary | 12 February 2001 | Active |
Windmill Paddocks, Windmill Lane, Packwood, Hockley Heath, B94 6PT | Director | 12 February 2001 | Active |
Windmill Paddocks, Windmill Lane, Hockley Heath, B94 6PT | Director | 12 February 2001 | Active |
Windmill Paddocks, Windmill Lane, Hockley Heath, Solihull, England, B94 6PT | Director | 01 August 2023 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 12 February 2001 | Active |
131 Perryfields Road, Bromsgrove, B61 8TH | Director | 01 January 2003 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 12 February 2001 | Active |
Mr Sam Miller | ||
Notified on | : | 26 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Windmill Paddocks, Windmill Lane, Solihull, England, B94 6PT |
Nature of control | : |
|
Mrs Julia Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Umberslade Business Centre, Pound House Lane, Solihull, England, B94 5DF |
Nature of control | : |
|
Mr Paul Gregory Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Umberslade Business Centre, Pound House Lane, Solihull, England, B94 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.