Company NameFairway Products (UK) Limited
DirectorJason Angelo Straccia
Company StatusActive
Company Number06549950
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Jason Angelo Straccia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Peel Industrial Estate
Chamberhall Street Off Castlecroft Road
Bury
Lancashire
BL9 0LU
Secretary NameMrs Clare Elizabeth Straccia
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Peel Industrial Estate
Chamberhall Street Off Castlecroft Road
Bury
Lancashire
BL9 0LU

Contact

Websitefairwayproductsonline.co.uk
Email address[email protected]
Telephone0161 7637060
Telephone regionManchester

Location

Registered AddressUnit 17 Peel Industrial Estate
Chamberhall Street Off Castlecroft Road
Bury
Lancashire
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Clare Straccia
50.00%
Ordinary
1 at £1Mr Jason Angelo Straccia
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,251
Cash£1,485
Current Liabilities£152,486

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

19 October 2010Delivered on: 26 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mrs Clare Elizabeth Cecco on 16 January 2010 (1 page)
14 June 2010Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mrs Clare Elizabeth Cecco on 16 January 2010 (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 October 2008Secretary's change of particulars / clare cecco / 13/10/2008 (1 page)
16 October 2008Director's change of particulars / jason straccia / 13/10/2008 (1 page)
16 October 2008Secretary's change of particulars / clare cecco / 13/10/2008 (1 page)
16 October 2008Director's change of particulars / jason straccia / 13/10/2008 (1 page)
22 April 2008Director's change of particulars / jason straccia / 11/04/2008 (1 page)
22 April 2008Secretary's change of particulars clare elizabeth cecco logged form (1 page)
22 April 2008Director's change of particulars / jason straccia / 11/04/2008 (1 page)
22 April 2008Secretary's change of particulars clare elizabeth cecco logged form (1 page)
16 April 2008Secretary's change of particulars / clare cecco / 11/04/2008 (1 page)
16 April 2008Secretary's change of particulars / clare cecco / 11/04/2008 (1 page)
31 March 2008Incorporation (12 pages)
31 March 2008Incorporation (12 pages)