About

Registered Number: 04687927
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 61 Crowstone Road, Westcliff On Sea, Essex, SSO 8BG

 

Fairfax Plumbing (Essex) Ltd was registered on 06 March 2003 with its registered office in Essex, it's status is listed as "Active". There are 8 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENTON, Paul Charles 06 March 2003 - 1
LENTON, Sandra 20 July 2015 - 1
PEARSON, Scott Keith 09 March 2016 - 1
HAYTER, John 09 March 2016 20 October 2019 1
HUNTER, David George 06 March 2003 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GILLER, Carol 01 September 2015 - 1
HUNTER, Julie 24 March 2006 08 March 2013 1
LENTON, Sandra Ann 08 March 2013 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 18 November 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 November 2016
AP03 - Appointment of secretary 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 27 March 2013
AP03 - Appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 11 May 2006
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
395 - Particulars of a mortgage or charge 24 February 2006
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 31 March 2005
AA - Annual Accounts 14 December 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
MEM/ARTS - N/A 05 August 2004
225 - Change of Accounting Reference Date 13 May 2004
363a - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.