About

Registered Number: 02850752
Date of Incorporation: 06/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Cedar Technology Centre, Atlantic Street, Altrincham, Cheshire, WA14 5DZ

 

Faifley Ltd was founded on 06 September 1993 and has its registered office in Altrincham. There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 September 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 12 March 2013
AR01 - Annual Return 14 September 2012
AAMD - Amended Accounts 02 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 October 2010
CERTNM - Change of name certificate 25 June 2010
CONNOT - N/A 25 June 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
225 - Change of Accounting Reference Date 30 May 2007
RESOLUTIONS - N/A 21 May 2007
CERT10 - Re-registration of a company from public to private 21 May 2007
MAR - Memorandum and Articles - used in re-registration 21 May 2007
53 - Application by a public company for re-registration as a private company 21 May 2007
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 October 2004
AUD - Auditor's letter of resignation 26 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 August 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 22 February 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 16 August 1996
395 - Particulars of a mortgage or charge 18 June 1996
RESOLUTIONS - N/A 11 June 1996
RESOLUTIONS - N/A 11 June 1996
CERT7 - Re-registration of a company from private to public with a change of name 11 June 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 11 June 1996
43(3) - Application by a private company for re-registration as a public company 11 June 1996
AUDR - Auditor's report 11 June 1996
AUDS - Auditor's statement 11 June 1996
BS - Balance sheet 11 June 1996
MAR - Memorandum and Articles - used in re-registration 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
287 - Change in situation or address of Registered Office 09 January 1996
363s - Annual Return 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 10 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
363s - Annual Return 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
MEM/ARTS - N/A 04 January 1994
287 - Change in situation or address of Registered Office 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
288 - N/A 04 January 1994
CERTNM - Change of name certificate 07 December 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2006 Outstanding

N/A

Deed of charge 07 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.