Chamberhall Street Off Castlecroft Road
Bury
Lancashire
BL9 0LU
Secretary Name | Mrs Clare Elizabeth Straccia |
---|---|
Status | Current |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 17 Peel Industrial Estate Chamberhall Street Off Castlecroft Road Bury Lancashire BL9 0LU |
Website | fairwayproductsonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7637060 |
Telephone region | Manchester |
Registered Address | Unit 17 Peel Industrial Estate Chamberhall Street Off Castlecroft Road Bury Lancashire BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Clare Straccia 50.00% Ordinary |
---|---|
1 at £1 | Mr Jason Angelo Straccia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,251 |
Cash | £1,485 |
Current Liabilities | £152,486 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
19 October 2010 | Delivered 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 |
---|
3 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Unit 3 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU Uk on 6 December 2011 (1 page) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mrs Clare Elizabeth Cecco on 16 January 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Jason Angelo Straccia on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mrs Clare Elizabeth Cecco on 16 January 2010 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / clare cecco / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / jason straccia / 13/10/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / clare cecco / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / jason straccia / 13/10/2008 (1 page) |
22 April 2008 | Director's change of particulars / jason straccia / 11/04/2008 (1 page) |
22 April 2008 | Secretary's change of particulars clare elizabeth cecco logged form (1 page) |
22 April 2008 | Director's change of particulars / jason straccia / 11/04/2008 (1 page) |
22 April 2008 | Secretary's change of particulars clare elizabeth cecco logged form (1 page) |
16 April 2008 | Secretary's change of particulars / clare cecco / 11/04/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / clare cecco / 11/04/2008 (1 page) |
31 March 2008 | Incorporation (12 pages) |
31 March 2008 | Incorporation (12 pages) |