UKBizDB.co.uk

THE FAIR REPAIR CENTRE LTD.

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

This company is commonly known as The Fair Repair Centre Ltd.. The company was founded 21 years ago and was given the registration number 04694610. The firm's registered office is in POOLE. You can find them at 39 Banbury Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE FAIR REPAIR CENTRE LTD.
Company Number:04694610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:39 Banbury Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Banbury Road, Nuffield Industrial Estate, Poole, BH17 0GA

Director01 August 2014Active
39 Banbury Road, Nuffield Industrial Estate, Poole, BH17 0GA

Director01 August 2014Active
33 Coventry Close, Corfe Mullen, Wimborne, BH21 3UW

Secretary03 September 2004Active
103 Allens Road, Poole, BH16 5BX

Secretary12 March 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 March 2003Active
36 Landers Reach, Poole, BH16 6NB

Director12 March 2003Active
39 Banbury Road, Nuffield Industrial Estate, Poole, BH17 0GA

Director03 September 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director12 March 2003Active

People with Significant Control

Mr Richard James Mitton
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:39 Banbury Road, Poole, BH17 0GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Samantha Rachel Mitton
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:39 Banbury Road, Poole, BH17 0GA
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 (6 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Officers

Termination director company with name termination date.

Download
2014-08-19Officers

Appoint person director company with name date.

Download
2014-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.