Based in Nottinghamshire, Fairfield Control Systems Ltd was established in 1994, it has a status of "Active". This company is VAT Registered in the UK. The companies directors are Doney, Michael, Doney, Michael. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONEY, Michael | 31 August 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONEY, Michael | 05 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 18 July 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AP03 - Appointment of secretary | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AD01 - Change of registered office address | 15 April 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
CH03 - Change of particulars for secretary | 21 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
CH01 - Change of particulars for director | 23 January 2012 | |
CH03 - Change of particulars for secretary | 23 January 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 13 July 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 08 June 2006 | |
363a - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 11 July 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 01 October 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 14 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2001 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 08 June 1999 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 04 August 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
363s - Annual Return | 17 December 1997 | |
287 - Change in situation or address of Registered Office | 17 December 1997 | |
AA - Annual Accounts | 07 April 1997 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 31 May 1996 | |
363s - Annual Return | 10 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1996 | |
395 - Particulars of a mortgage or charge | 26 May 1995 | |
395 - Particulars of a mortgage or charge | 26 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 29 September 1994 | |
NEWINC - New incorporation documents | 23 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 December 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 22 May 1995 | Outstanding |
N/A |
Legal mortgage | 22 May 1995 | Fully Satisfied |
N/A |