Fairbrother Holdings Limited

General information

Name:

Fairbrother Holdings Ltd

Office Address:

Watergates Building 109 Coleman Road LE5 4LE Leicester

Number: 04018233

Incorporation date: 2000-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fairbrother Holdings Limited could be gotten hold of in Watergates Building, 109 Coleman Road in Leicester. Its area code is LE5 4LE. Fairbrother Holdings has been present in this business since it was set up in 2000. Its registration number is 04018233. Its present name is Fairbrother Holdings Limited. This business's previous clients may recognize it as No. 422 Leicester, which was in use up till Monday 29th January 2001. This business's declared SIC number is 64999 meaning Financial intermediation not elsewhere classified. 2022/06/30 is the last time the accounts were reported.

This company has a single managing director now controlling the following company, specifically Salma O. who's been executing the director's obligations since Tuesday 20th June 2000. Since October 2000 Shameer S., had been supervising the company until the resignation on Thursday 30th June 2011. In addition a different director, including Nicola P. gave up the position twenty four years ago. In order to support the directors in their duties, this specific company has been using the skills of Salma O. as a secretary for the last twenty four years.

  • Previous company's names
  • Fairbrother Holdings Limited 2001-01-29
  • No. 422 Leicester Limited 2000-06-20

Financial data based on annual reports

Company staff

Salma O.

Role: Director

Appointed: 23 October 2000

Latest update: 14 March 2024

Salma O.

Role: Secretary

Appointed: 23 October 2000

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Salma O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shenaz O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Salma O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shenaz O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30th March 2015
Annual Accounts 22nd March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22nd March 2016
Annual Accounts 6th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies