About

Registered Number: 02970677
Date of Incorporation: 23/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Fairfield Control Systems Limited, Randall Park Way, Retford, Nottinghamshire, DN22 7WF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEY, Michael 31 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DONEY, Michael 05 January 2015 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.