Company Information for FAIRHAM MOULDINGS LIMITED
UNIT 19 GLENFIELD INDUSTRIAL PARK, PHILIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF,
|
Company Registration Number
05988550
Private Limited Company
Active |
Company Name | |
---|---|
FAIRHAM MOULDINGS LIMITED | |
Legal Registered Office | |
UNIT 19 GLENFIELD INDUSTRIAL PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF Other companies in BB1 | |
Company Number | 05988550 | |
---|---|---|
Company ID Number | 05988550 | |
Date formed | 2006-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB748729481 |
Last Datalog update: | 2023-10-08 06:31:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FAIRHURST |
||
CLAIRE ELIZABETH FAIRHURST |
||
JOHN FAIRHURST |
||
DAMIAN WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
Register inspection address changed from Spring House 194-196 Union Road Oswaldtwistle Accrington Lancashire BB5 3EG to Suite 10B the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES | ||
Notification of Fairham Group Limited as a person with significant control on 2023-03-31 | ||
CESSATION OF DAMIAN WILD AS A PERSON OF SIGNIFICANT CONTROL | ||
AA01 | Current accounting period extended from 30/11/22 TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DONNA WILD | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JOHN FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN WILD | |
TM02 | Termination of appointment of John Fairhurst on 2022-04-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH FAIRHURST | |
AP01 | DIRECTOR APPOINTED MR LUKE FAIRHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM Unit 14, Glenfield Industrial Park, Blackburn Lancashire BB1 5PF | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Spring House 194-196 Union Road Oswaldtwistle Accrington Lancashire BB5 3EG | |
AP01 | DIRECTOR APPOINTED MR DAMIAN WILD | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Unit 14, Glenfield Industrial Park, Blackburn Lancashire BB1 5PF | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit 14, Glenfield Industrial Park Blackburn Lancashire BB1 5PF | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELIZABETH FAIRHURST / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRHURST / 02/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/11/06--------- £ SI 1000@1=1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/11/06--------- £ SI 1000@1=1000 £ IC 1/1001 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.25 | 9 |
MortgagesNumMortOutstanding | 1.13 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 1.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRHAM MOULDINGS LIMITED
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as FAIRHAM MOULDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |