General information

Name:

Madison Fayre Ltd

Office Address:

16 Francis Rose Way GU33 7FG Liss

Number: 04542067

Incorporation date: 2002-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Madison Fayre Limited 's been in the UK for twenty two years. Started with registration number 04542067 in the year 2002, it is based at 16 Francis Rose Way, Liss GU33 7FG. This business's SIC code is 45310, that means Wholesale trade of motor vehicle parts and accessories. Fri, 30th Sep 2022 is the last time when the accounts were filed.

Presently, this particular firm is managed by a single managing director: Mark M., who was chosen to lead the company in September 2002. For two years Stephanie W., had been performing the duties for the following firm up to the moment of the resignation in 2019. Furthermore a different director, specifically Robert C. quit sixteen years ago. In order to provide support to the directors, this particular firm has been using the skills of Mark M. as a secretary since 2015.

Mark M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark M.

Role: Secretary

Appointed: 01 April 2015

Latest update: 20 April 2024

Mark M.

Role: Director

Appointed: 23 September 2002

Latest update: 20 April 2024

People with significant control

Mark M.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 February 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 18 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 April 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 16 Francis Rose Way Liss Hampshire GU33 7FG. Change occurred on Thursday 19th October 2023. Company's previous address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

HQ address,
2013

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

HQ address,
2014

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

HQ address,
2015

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2016

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2012

Name:

Sole Associates Accountants Ltd

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

Accountant/Auditor,
2016

Name:

Sole Associates Accountants Ltd

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2014 - 2013

Name:

Sole Associates Accountants Ltd

Address:

Drake Suite, Globe House Lavender Park Road

Post code:

KT14 6ND

City / Town:

West Byfleet

Accountant/Auditor,
2015

Name:

Sole Associates Accountants Ltd

Address:

3 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
21
Company Age