About

Registered Number: 02830990
Date of Incorporation: 28/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: No 1 Market Place, Adlington, Lancashire, PR7 4EZ

 

Fairport Containers Ltd was founded on 28 June 1993 with its registered office in Lancashire, it's status at Companies House is "Active". There are 2 directors listed for Fairport Containers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Steven 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, David Leslie 28 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
MR01 - N/A 20 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 January 2017
AUD - Auditor's letter of resignation 17 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 22 December 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 April 2013
AP03 - Appointment of secretary 02 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 31 March 2008
AAMD - Amended Accounts 14 March 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 30 March 2007
363a - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 25 November 1998
MEM/ARTS - N/A 25 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 22 July 1997
RESOLUTIONS - N/A 11 June 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 01 July 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
AA - Annual Accounts 28 September 1995
CERTNM - Change of name certificate 11 July 1995
363s - Annual Return 19 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 16 June 1994
395 - Particulars of a mortgage or charge 06 April 1994
288 - N/A 23 November 1993
RESOLUTIONS - N/A 15 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
123 - Notice of increase in nominal capital 15 November 1993
CERTNM - Change of name certificate 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
287 - Change in situation or address of Registered Office 08 November 1993
NEWINC - New incorporation documents 28 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2018 Outstanding

N/A

Debenture 29 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.