Fairacre Services (midlands) Limited EARL SHILTON


Founded in 2002, Fairacre Services (midlands), classified under reg no. 04501986 is an active company. Currently registered at 20 Tower Road LE9 7EG, Earl Shilton the company has been in the business for 22 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Martyn W. and Helen W.. In addition one secretary - Helen W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joan B. who worked with the the firm until 14 March 2012.

Fairacre Services (midlands) Limited Address / Contact

Office Address 20 Tower Road
Town Earl Shilton
Post code LE9 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501986
Date of Incorporation Fri, 2nd Aug 2002
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Martyn W.

Position: Director

Appointed: 14 March 2012

Helen W.

Position: Secretary

Appointed: 14 March 2012

Helen W.

Position: Director

Appointed: 14 March 2012

Joan B.

Position: Director

Appointed: 02 August 2002

Resigned: 14 March 2012

Rodney B.

Position: Director

Appointed: 02 August 2002

Resigned: 14 March 2012

Melvin H.

Position: Director

Appointed: 02 August 2002

Resigned: 22 November 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 02 August 2002

Resigned: 02 August 2002

Christopher S.

Position: Director

Appointed: 02 August 2002

Resigned: 23 August 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 02 August 2002

Resigned: 02 August 2002

Joan B.

Position: Secretary

Appointed: 02 August 2002

Resigned: 14 March 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Martyn W. This PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Helen W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Martyn W.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Helen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312011-09-012012-08-312013-08-312014-08-312015-08-31
Net Worth14 967 24 87332 29521 19513 691
Balance Sheet
Cash Bank In Hand12 674 20 94925 1878 5966 904
Current Assets36 347 41 36554 34442 67431 364
Debtors10 900 8 52917 27820 83112 581
Net Assets Liabilities Including Pension Asset Liability  24 87332 29521 19513 691
Stocks Inventory12 773 11 88711 87913 24711 879
Tangible Fixed Assets1 7631 7632 3111 8151 3531 796
Reserves/Capital
Called Up Share Capital4 4444
Profit Loss Account Reserve14 963 24 86932 29121 19113 687
Shareholder Funds14 967 24 87332 29521 19513 691
Other
Creditors Due Within One Year23 143 18 80323 86422 83219 469
Net Assets Liability Excluding Pension Asset Liability14 967 24 873   
Net Current Assets Liabilities13 204 22 56230 48019 84111 895
Number Shares Allotted  4444
Share Capital Allotted Called Up Paid4 4444
Tangible Fixed Assets Additions  1 083   
Tangible Fixed Assets Cost Or Valuation 6 3647 4477 4477 4478 614
Tangible Fixed Assets Depreciation 4 6015 1365 6326 0946 818
Tangible Fixed Assets Depreciation Charged In Period  535496  
Total Assets Less Current Liabilities14 967 24 87332 29521 19413 691
Value Shares Allotted  1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements