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.
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 | : |
|
Registered Address | : | Ivy Court 61 High Street, Nailsea, Bristol, BS48 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW | Secretary | 07 November 2023 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW | Director | 22 January 2019 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW | Director | 15 January 2024 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | 10 July 2012 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | - | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, BS48 1AW | Secretary | 02 November 2015 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Secretary | 06 December 2011 | Active |
Coo Cottage 11 Carvoran Way, Wigmore, Gillingham, ME8 0NT | Secretary | - | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Secretary | 01 September 1994 | Active |
6 Leighwood House, Church Road,Leigh Woods, Bristol, BS8 3PQ | Director | 01 April 1992 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | - | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | 01 February 2012 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | 04 February 1993 | Active |
Dene Hall Dene Park, Shipbourne, Tonbridge, TN11 9NS | Director | 04 February 1993 | Active |
Ivy Court, 61 High Street, Nailsea, Bristol, United Kingdom, BS48 1AW | Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person secretary company with name date. | Download |
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.