UKBizDB.co.uk

FAIRWAYS CONTRACTING LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Windmill Paddocks, Windmill Lane, Hockley Heath, West Midlands, B94 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Paddocks, Windmill Lane, Hockley Heath, B94 6PT

Secretary12 February 2001Active
Windmill Paddocks, Windmill Lane, Packwood, Hockley Heath, B94 6PT

Director12 February 2001Active
Windmill Paddocks, Windmill Lane, Hockley Heath, B94 6PT

Director12 February 2001Active
Windmill Paddocks, Windmill Lane, Hockley Heath, Solihull, England, B94 6PT

Director01 August 2023Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary12 February 2001Active
131 Perryfields Road, Bromsgrove, B61 8TH

Director01 January 2003Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director12 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Address

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

Download
2021-10-26Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.