UKBizDB.co.uk

FAYREWAYS UK LIMITED

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

This company is commonly known as Fayreways Uk Limited. The company was founded 19 years ago and was given the registration number 05347902. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FAYREWAYS UK LIMITED
Company Number:05347902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director01 April 2017Active
37 Sandringham Avenue, Stratford Upon Avon, England, CV37 0SW

Director31 January 2005Active
26, Marleigh Road, Bidford-On-Avon, Alcester, England, B50 4DF

Secretary31 January 2005Active
26, Marleigh Road, Bidford-On-Avon, Alcester, England, B50 4DF

Director31 January 2005Active

People with Significant Control

Mr Jonathan Peter Hawthorne
Notified on:22 September 2021
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harry Hawthorne
Notified on:23 February 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Peter Hawthorne
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
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 (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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Capital

Second filing capital allotment shares.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.