General information

Name:

Faircomplus Ltd

Office Address:

2b The Green Kings Norton B38 8SD Birmingham

Number: 05112408

Incorporation date: 2004-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Faircomplus Limited. This company was originally established 20 years ago and was registered with 05112408 as the registration number. The registered office of the firm is registered in Birmingham. You may visit them at 2b The Green, Kings Norton. This firm's SIC code is 82990 - Other business support service activities not elsewhere classified. The latest accounts cover the period up to 2022-04-30 and the most current confirmation statement was submitted on 2023-09-04.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £892 in total. The company also worked with the Birmingham City (1 transaction worth £540 in total). Faircomplus was the service provided to the Sandwell Council Council covering the following areas: Improvement And Efficiency.

Jay T., Deborah L. and Suzanna T. are registered as the firm's directors and have been expanding the company for fifteen years. To help the directors in their tasks, the abovementioned business has been utilizing the expertise of Deborah L. as a secretary since 2004.

Financial data based on annual reports

Company staff

Jay T.

Role: Director

Appointed: 01 May 2009

Latest update: 4 March 2024

Deborah L.

Role: Secretary

Appointed: 26 April 2004

Latest update: 4 March 2024

Deborah L.

Role: Director

Appointed: 26 April 2004

Latest update: 4 March 2024

Suzanna T.

Role: Director

Appointed: 26 April 2004

Latest update: 4 March 2024

People with significant control

Suzanna T. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Suzanna T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jay T.
Notified on 6 April 2016
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah L.
Notified on 6 April 2016
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024-01-31 director's details were changed (CH01)
filed on: 5th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

130 Kineton Green Road Olton

Post code:

B92 7EF

City / Town:

Solihull

HQ address,
2013

Address:

130 Kineton Green Road Olton

Post code:

B92 7EF

City / Town:

Solihull

HQ address,
2014

Address:

130 Kineton Green Road Olton

Post code:

B92 7EF

City / Town:

Solihull

HQ address,
2015

Address:

130 Kineton Green Road Olton

Post code:

B92 7EF

City / Town:

Solihull

HQ address,
2016

Address:

130 Kineton Green Road Olton

Post code:

B92 7EF

City / Town:

Solihull

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 540.00
2014-03-13 3149911469 £ 540.00
2012 Sandwell Council 1 £ 892.00
2012-08-01 2013P05_002689 £ 892.00 Improvement And Efficiency

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode