UKBizDB.co.uk

FAY & DREW TRADING LIMITED

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

This company is commonly known as Fay & Drew Trading Limited. The company was founded 25 years ago and was given the registration number 03648865. The firm's registered office is in HAMPSHIRE. You can find them at 209 West Street, Fareham, Hampshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAY & DREW TRADING LIMITED
Company Number:03648865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:209 West Street, Fareham, Hampshire, PO16 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209 West Street, Fareham, Hampshire, PO16 0EN

Secretary13 October 1998Active
209 West Street, Fareham, Hampshire, PO16 0EN

Director13 October 1998Active
209 West Street, Fareham, Hampshire, PO16 0EN

Director13 October 1998Active
209 West Street, Fareham, Hampshire, PO16 0EN

Director13 October 1998Active
19 The Croft, Stubbington, Fareham, PO14 2EZ

Secretary20 November 2002Active

People with Significant Control

Drystart Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Fairbairn House, The Rohais, St Peter Port, Guernsey, GY1 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Timothy Fay
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:209 West Street, Hampshire, PO16 0EN
Nature of control:
  • Significant influence or control
Mr Robin Paul Fay
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:209 West Street, Hampshire, PO16 0EN
Nature of control:
  • Significant influence or control
Mr Nicholas Stephen Fay
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:209 West Street, Hampshire, PO16 0EN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.