This company is commonly known as G.o. Fairbairn Limited. The company was founded 51 years ago and was given the registration number 01109540. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | G.O. FAIRBAIRN LIMITED |
---|---|---|
Company Number | : | 01109540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1973 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Clove Court, Tweedmouth, Berwick Upon Tweed, TD15 2FJ | Secretary | 01 February 1999 | Active |
5 Douglas Close, Haildon Hill, Berwick Upon Tweed, TD15 1PG | Director | - | Active |
9, Percy Terrace, Berwick Upon Tweed, United Kingdom, TD15 1LD | Director | 19 November 2013 | Active |
16 The Meadows, Berwick Upon Tweed, TD15 1NY | Secretary | - | Active |
16 The Meadows, Berwick Upon Tweed, TD15 1NY | Director | - | Active |
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT | Director | - | Active |
5 Douglas Close, Halidon Hill, Berwick Upon Tweed, TD15 1PG | Director | - | Active |
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT | Director | - | Active |
Mr Martin Railton Fairbairn | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Mrs Susan Jean Shirreff | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Mr Lancelot Railton Fairbairn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Douglas Close, Berwick Upon Tweed, United Kingdom, TD15 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.