UKBizDB.co.uk

FAWKES & REECE (SOUTH) LIMITED

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

This company is commonly known as Fawkes & Reece (south) Limited. The company was founded 22 years ago and was given the registration number 04347959. The firm's registered office is in LONDON. You can find them at 68 Cornhill, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FAWKES & REECE (SOUTH) LIMITED
Company Number:04347959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:68 Cornhill, London, England, EC3V 3QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Cornhill, London, England, EC3V 3QX

Director08 November 2019Active
68, Cornhill, London, England, EC3V 3QX

Director08 November 2019Active
18 Wellstead Way, Hedge End, Southampton, SO30 2LE

Secretary05 September 2005Active
Moss Lodge, Moss Lane, Mere, WA16 0TA

Secretary07 January 2002Active
15 Moorgreen Road, West End, Southampton, SO30 3EA

Secretary01 May 2003Active
Brookside Lodge, Shamblehurst Lane North, Botley, SO32 2BY

Secretary01 May 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 January 2002Active
18 Wellstead Way, Hedge End, Southampton, SO30 2LE

Director07 January 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 January 2002Active
Brookside Lodge, Shamblehurst Lane North, Botley, SO32 2BY

Director01 May 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 January 2002Active

People with Significant Control

Fawkes And Reece Group Limited
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:68, Cornhill, London, England, EC3V 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
B. Tyrrell Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor Dean Park House, Dean Park Crescent, Bournemouth, United Kingdom, BH1 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-07-08Accounts

Change account reference date company previous shortened.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-03-04Resolution

Resolution.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Address

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

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.