General information

Name:

Faifley Ltd

Office Address:

6a South Street HR6 8JB Leominster

Number: 02850752

Incorporation date: 1993-09-06

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Faifley Limited with Companies House Reg No. 02850752 has been in this business field for 31 years. This particular Private Limited Company is located at 6a South Street, , Leominster and company's post code is HR6 8JB. Faifley Limited was listed fourteen years ago under the name of Fibrelite. This enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 2022-12-28 is the last time the accounts were filed.

Concerning the company, a variety of director's responsibilities have so far been performed by David M. who was arranged to perform management duties in 1993. That company had been directed by Christopher V. until December 2009. Furthermore another director, specifically Noreen M. gave up the position in December 2005. In order to find professional help with legal documentation, the company has been utilizing the skills of David M. as a secretary since December 1993.

David M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Faifley Limited 2010-06-25
  • Fibrelite Limited 1993-09-06

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 02 December 1993

Latest update: 3 January 2024

David M.

Role: Secretary

Appointed: 02 December 1993

Latest update: 3 January 2024

People with significant control

David M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 28 December 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 29 December 2014
Date Approval Accounts 22 March 2016
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 28th Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cedar Technology Centre Atlantic Street

Post code:

WA14 5DZ

City / Town:

Altrincham

HQ address,
2013

Address:

Cedar Technology Centre Atlantic Street

Post code:

WA14 5DZ

City / Town:

Altrincham

HQ address,
2014

Address:

Cedar Technology Centre Atlantic Street

Post code:

WA14 5DZ

City / Town:

Altrincham

HQ address,
2015

Address:

Cedar Technology Centre Atlantic Street

Post code:

WA14 5DZ

City / Town:

Altrincham

Accountant/Auditor,
2012 - 2013

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode