UKBizDB.co.uk

FAYRE OAKS LIMITED

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

This company is commonly known as Fayre Oaks Limited. The company was founded 33 years ago and was given the registration number 02604424. The firm's registered office is in BRISTOL. You can find them at Ivy Court 61 High Street, Nailsea, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FAYRE OAKS LIMITED
Company Number:02604424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ivy Court 61 High Street, Nailsea, Bristol, BS48 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW

Secretary07 November 2023Active
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW

Director22 January 2019Active
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW

Director15 January 2024Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director10 July 2012Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director-Active
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW

Secretary02 November 2015Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Secretary06 December 2011Active
Coo Cottage 11 Carvoran Way, Wigmore, Gillingham, ME8 0NT

Secretary-Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Secretary01 September 1994Active
6 Leighwood House, Church Road,Leigh Woods, Bristol, BS8 3PQ

Director01 April 1992Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director-Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director01 February 2012Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director04 February 1993Active
Dene Hall Dene Park, Shipbourne, Tonbridge, TN11 9NS

Director04 February 1993Active
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW

Director01 October 2001Active

People with Significant Control

Mr Ben James
Notified on:23 August 2018
Status:Active
Date of birth:July 1984
Nationality:British
Address:Ivy Court, 61 High Street, Bristol, BS48 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Ivy Court, 61 High Street, Bristol, BS48 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Susan James
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Ivy Court, 61 High Street, Bristol, BS48 1AW
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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type small.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.