About

Registered Number: 06534289
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Market Place, Adlington, Chorley, Lancashire, PR7 4EZ

 

Fairport Engineering Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There is one director listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Neil David 23 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
MR01 - N/A 10 March 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 18 July 2013
AUD - Auditor's letter of resignation 09 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 October 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 11 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 31 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 18 October 2008
RESOLUTIONS - N/A 23 June 2008
MEM/ARTS - N/A 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
225 - Change of Accounting Reference Date 29 April 2008
MEM/ARTS - N/A 18 April 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
CERTNM - Change of name certificate 15 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

Charge of deposit 24 December 2010 Outstanding

N/A

Charge of deposit 24 December 2010 Outstanding

N/A

Debenture 06 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.