UKBizDB.co.uk

FAIRWAYS ENGINEERING (H&V) LIMITED

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

This company is commonly known as Fairways Engineering (h&v) Limited. The company was founded 41 years ago and was given the registration number 01713366. The firm's registered office is in CAMBERLEY. You can find them at 7 Minster Court, Tuscam Way, Camberley, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FAIRWAYS ENGINEERING (H&V) LIMITED
Company Number:01713366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:7 Minster Court, Tuscam Way, Camberley, Surrey, GU15 5YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Minster Court, Tuscam Way, Yorktown Indistrial Estate, Camberley, United Kingdom, GU15 3YY

Secretary-Active
7 Minster Court, Tuscam Way, Yorktown Industrial Estate, Camberley, United Kingdom, GU15 3YY

Director-Active
7 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director23 June 2015Active
7 Minster Court, Tuscam Way, Yorktown Indistrial Estate, Camberley, United Kingdom, GU15 3YY

Director-Active
Brackenfell, 8 Church Hill, Camberley, GU15 2HH

Director21 November 1997Active
18, Glynswood, Camberley, GU15 1HU

Director01 August 2008Active
7 Minster Court, Tuscam Way, Yorktown Industrisl Estate, Camberley, United Kingdom, GU15 3YY

Director23 September 2003Active

People with Significant Control

Fairways Engineering (Holding) Limited
Notified on:02 April 2021
Status:Active
Address:7 Minster Court, Tuscam Way, Camberley, GU15 3YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Margaret Ashley
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Byway, Woodend Road, Ringwood, BH24 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ernest Ashley
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Byway, Woodend Road, Ringwood, BH24 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Address

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

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person secretary company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-23Capital

Capital name of class of shares.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Capital

Capital name of class of shares.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.