-
FAIRWAY RIDER G3 LIMITED - 15, Market Street, Standish, Wigan, United Kingdom
Company Information
- Company registration number
- 07172243
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15
- Market Street
- Standish
- Wigan
- Lancashire
- WN6 0HW 15, Market Street, Standish, Wigan, Lancashire, WN6 0HW UK
Management
- Managing Directors
- REBECCA DUFFEY
- ALAN MARTIN WILLIAMS
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-01
- Age Of Company 2010-03-01 14 years
- SIC/NACE
- 46690 - Wholesale of other machinery and equipment
Ownership
- Beneficial Owners
- Miss Rebecca Duffey
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 549300XBGIBGVW80ES46
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-07-02
-
FAIRWAY RIDER G3 LIMITED Company Description
- FAIRWAY RIDER G3 LIMITED is a ltd registered in United Kingdom with the Company reg no 07172243. Its current trading status is "live". It was registered 2010-03-01. It has declared SIC or NACE codes as "46690 - Wholesale of other machinery and equipment". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-07-02.It can be contacted at 15 .
Get FAIRWAY RIDER G3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fairway Rider G3 Limited - 15, Market Street, Standish, Wigan, United Kingdom
- 2010-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FAIRWAY RIDER G3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES (2018-02-16) - CS01
keyboard_arrow_right 2017
-
DIRECTOR APPOINTED MR ALAN MARTIN WILLIAMS (2017-11-09) - AP01
-
CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES (2017-02-10) - CS01
-
31/03/17 TOTAL EXEMPTION FULL (2017-11-09) - AA
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-13) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SHAUN LEATHERBARROW (2016-10-19) - TM01
-
01/02/16 FULL LIST (2016-02-26) - AR01
-
DIRECTOR APPOINTED MS REBECCA DUFFEY (2016-02-01) - AP01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-23) - AA
-
APPOINTMENT TERMINATED, DIRECTOR NEIL GRAY (2015-03-13) - TM01
-
RETURN OF PURCHASE OF OWN SHARES (2015-02-17) - SH03
-
01/02/15 FULL LIST (2015-02-11) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-06-03) - AA
-
01/02/14 FULL LIST (2014-02-15) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-12) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEATHERBARROW (2013-12-03) - TM01
-
DIRECTOR APPOINTED MR SHAUN CHRISTOPHER LEATHERBARROW (2013-12-03) - AP01
-
02/07/13 FULL LIST (2013-08-13) - AR01
-
DIRECTOR APPOINTED MR NEIL CHRISTOPHER GRAY (2013-12-03) - AP01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-11) - AA
-
30/05/12 STATEMENT OF CAPITAL GBP 200 (2012-07-11) - SH01
-
02/07/12 FULL LIST (2012-07-02) - AR01
-
01/03/12 FULL LIST (2012-03-01) - AR01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 22/12/2011 FROM (2011-12-22) - AD01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-22) - AA
-
01/03/11 FULL LIST (2011-03-17) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KATE LEATHERBARROW / 01/03/2011 (2011-03-17) - CH01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-03-01) - NEWINC