Stuart Fyfe Services Limited

General information

Name:

Stuart Fyfe Services Ltd

Office Address:

150 Fawcett Road PO4 0DW Southsea

Number: 01441775

Incorporation date: 1979-08-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stuart Fyfe Services Limited is located at Southsea at 150 Fawcett Road. Anyone can find the firm using the area code - PO4 0DW. The enterprise has been in business on the British market for fourty five years. This enterprise is registered under the number 01441775 and their last known state is active. Since 23rd January 1997 Stuart Fyfe Services Limited is no longer under the name Stuart Fyfe Property. This business's SIC code is 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its latest filed accounts documents were submitted for the period up to 2023-05-31 and the most recent annual confirmation statement was filed on 2023-06-12.

Right now, this specific firm is supervised by a solitary director: Michael S., who was chosen to lead the company on 12th June 1991. Since 12th June 1991 Reginald B., had performed the duties for the following firm till the resignation twenty nine years ago.

Michael S. 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.

  • Previous company's names
  • Stuart Fyfe Services Limited 1997-01-23
  • Stuart Fyfe Property Limited 1979-08-03

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 12 June 1991

Latest update: 4 February 2024

People with significant control

Michael S.
Notified on 6 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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 September 2013
Annual Accounts 21 July 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 July 2015
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 October 2016
Annual Accounts 9 September 2014
Date Approval Accounts 9 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2016 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
44
Company Age

Closest Companies - by postcode