Fairway Importers Limited

General information

Name:

Fairway Importers Ltd

Office Address:

King's Court Farm Cooksmill Green CM1 3SH Chelmsford

Number: 02739250

Incorporation date: 1992-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fairway Importers Limited with Companies House Reg No. 02739250 has been operating on the market for 32 years. The Private Limited Company can be contacted at King's Court Farm, Cooksmill Green, Chelmsford and their postal code is CM1 3SH. This company's principal business activity number is 46499 which stands for Wholesale of household goods (other than musical instruments) n.e.c.. The company's latest filed accounts documents were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-02-07.

Michael B. is this specific company's single managing director, who was assigned this position in 1992. This firm had been controlled by Cyrill G. till June 2005. Additionally a different director, specifically Howard F. gave up the position on Monday 16th November 2015.

Michael B. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael B.

Role: Secretary

Appointed: 12 August 1992

Latest update: 27 April 2024

Michael B.

Role: Director

Appointed: 12 August 1992

Latest update: 27 April 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Howard F.
Notified on 12 August 2016
Ceased on 15 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 19 December 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 19 December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

HQ address,
2013

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

HQ address,
2014

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

Accountant/Auditor,
2016

Name:

Sheridan Accountancy Services Limited

Address:

78 Burdett Avenue

Post code:

SS0 7JW

City / Town:

Westcliff-on-sea

Accountant/Auditor,
2014 - 2013

Name:

Conway Levene Llp

Address:

Connaught House Broomhill Road

Post code:

IG8 0PY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
31
Company Age

Similar companies nearby

Closest companies