About

Registered Number: 05966350
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 62 Blakestone Drive Thorpe, Norwich, Norfolk, NR7 0LF

 

Fairquote Ltd was founded on 13 October 2006 and has its registered office in Norfolk, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Earle, Elzbieta Maegorzata, Earle, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLE, Christopher John 10 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EARLE, Elzbieta Maegorzata 10 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 11 December 2007
363a - Annual Return 29 October 2007
225 - Change of Accounting Reference Date 16 August 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease dated 24 february 2004 and 05 December 2007 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.