Company Information for FAIRWAYS ENGINEERING (H&V) LIMITED
7 MINSTER COURT TUSCAM WAY, YORKTOWN INDISTRIAL ESTATE, CAMBERLEY, SURREY, GU15 3YY,
|
Company Registration Number
01713366
Private Limited Company
Active |
Company Name | |
---|---|
FAIRWAYS ENGINEERING (H&V) LIMITED | |
Legal Registered Office | |
7 MINSTER COURT TUSCAM WAY YORKTOWN INDISTRIAL ESTATE CAMBERLEY SURREY GU15 3YY Other companies in GU15 | |
Company Number | 01713366 | |
---|---|---|
Company ID Number | 01713366 | |
Date formed | 1983-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB384198025 |
Last Datalog update: | 2024-01-09 05:10:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE MARGARET ASHLEY |
||
DAVID ERNEST ASHLEY |
||
PETER MARK ASHLEY |
||
VALERIE MARGARET ASHLEY |
||
PHILIP MICHAEL SPAIN |
||
SIDNEY TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID ASHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTER COURT MANAGEMENT COMPANY LIMITED | Director | 2018-06-14 | CURRENT | 1997-12-04 | Active | |
PRIMEPLANT LIMITED | Director | 2000-11-16 | CURRENT | 2000-09-11 | Active | |
FAIRWAYS ENGINEERING (ELECTRICAL) LIMITED | Director | 1991-07-10 | CURRENT | 1988-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mrs Valerie Margaret Ashley on 2022-12-16 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE MARGARET ASHLEY on 2022-12-16 | ||
Director's details changed for Mr Sidney Tyler on 2022-12-16 | ||
Director's details changed for Mr Peter Mark Ashley on 2022-12-16 | ||
Director's details changed for Mr David Ernest Ashley on 2022-12-16 | ||
CH01 | Director's details changed for Mrs Valerie Margaret Ashley on 2022-12-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE MARGARET ASHLEY on 2022-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Mark Ashley on 2021-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Fairways Engineering (Holding) Limited as a person with significant control on 2021-04-02 | |
PSC07 | CESSATION OF VALERIE MARGARET ASHLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL SPAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Mark Ashley on 2019-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE MARGARET ASHLEY on 2016-07-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MARGARET ASHLEY / 12/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST ASHLEY / 12/07/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER MARK ASHLEY | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sidney Tyler on 2013-06-02 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PHILIP MICHAEL SPAIN | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 'C' HOUSE STANHOPE ROAD YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3AU | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRWAYS ENGINEERING (H&V) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Pipework Replacement (Gas & Water) - CM |
Hampshire County Council | |
|
Pipework Replacement (Gas & Water) - CM |
Hampshire County Council | |
|
Boiler / Major Plant Replacement - CM |
Hampshire County Council | |
|
Additional Landlord Non-Schools Engineer Prog |
Hampshire County Council | |
|
Pipework Replacement (Gas & Water) - CM |
Hampshire County Council | |
|
Additional Landlord Non-Schools Engineer Prog |
Hampshire County Council | |
|
Additional Landlord Non-Schools Engineer Prog |
Hampshire County Council | |
|
Major Electrical Repairs |
Hampshire County Council | |
|
Additional Landlord Non-Schools Engineer Prog |
Hampshire County Council | |
|
Management Partnership |
HAMPSHIRE COUNTY COUNCIL | |
|
Major Electrical Repairs |
Hampshire County Council | |
|
Major Electrical Repairs |
HAMPSHIRE COUNTY COUNCIL | |
|
Alt assoc with SAI (Schools Access Initiative) |
Hampshire County Council | |
|
Alt assoc with SAI (Schools Access Initiative) |
Hampshire County Council | |
|
Alt assoc with SAI (Schools Access Initiative) |
Hampshire County Council | |
|
Alt assoc with SAI (Schools Access Initiative) |
Hampshire County Council | |
|
Alt assoc with SAI (Schools Access Initiative) |
Hampshire County Council | |
|
Payments to main contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |