Fayers Plumbing & Building Supplies Limited NEW BARNET


Fayers Plumbing & Building Supplies started in year 1923 as Private Limited Company with registration number 00187552. The Fayers Plumbing & Building Supplies company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in New Barnet at 15/17 Margaret Road. Postal code: EN4 9NR. Since 27th December 2012 Fayers Plumbing & Building Supplies Limited is no longer carrying the name Durston (UK).

At the moment there are 4 directors in the the firm, namely Trevor A., Nicholas H. and Gregory W. and others. In addition one secretary - Fred C. - is with the company. As of 27 April 2024, there were 17 ex directors - Kenneth B., Malcolm W. and others listed below. There were no ex secretaries.

This company operates within the EN4 9NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0227229 . It is located at 76 Alfred Road, Buckhurst Hill with a total of 4 cars.

Fayers Plumbing & Building Supplies Limited Address / Contact

Office Address 15/17 Margaret Road
Town New Barnet
Post code EN4 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00187552
Date of Incorporation Sat, 3rd Feb 1923
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Trevor A.

Position: Director

Appointed: 20 March 2023

Nicholas H.

Position: Director

Appointed: 10 September 2021

Gregory W.

Position: Director

Appointed: 09 March 2009

Ian W.

Position: Director

Appointed: 09 March 2009

Fred C.

Position: Secretary

Appointed: 28 October 1998

Gillian W.

Position: Secretary

Resigned: 28 October 1998

Kenneth B.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2021

Malcolm W.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2014

Kevin E.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2009

Gregory W.

Position: Director

Appointed: 26 May 2005

Resigned: 31 December 2005

Fred C.

Position: Director

Appointed: 01 January 2005

Resigned: 31 July 2022

Robert B.

Position: Director

Appointed: 28 October 1998

Resigned: 16 March 2009

Gillian W.

Position: Director

Appointed: 29 December 1997

Resigned: 01 April 2004

Alfred A.

Position: Director

Appointed: 29 December 1997

Resigned: 20 March 2006

Raymond A.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2005

Raymond A.

Position: Director

Appointed: 01 January 1994

Resigned: 16 August 2010

Dennis D.

Position: Director

Appointed: 03 May 1992

Resigned: 22 December 1993

Ian W.

Position: Director

Appointed: 03 May 1992

Resigned: 31 December 2005

Roy P.

Position: Director

Appointed: 03 May 1992

Resigned: 30 October 1992

Maisie W.

Position: Director

Appointed: 03 May 1992

Resigned: 22 September 1992

Anthony W.

Position: Director

Appointed: 03 May 1992

Resigned: 01 September 2010

Barry W.

Position: Director

Appointed: 03 May 1992

Resigned: 31 December 2005

Gillian W.

Position: Director

Appointed: 03 May 1992

Resigned: 22 December 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Leaside Holdings Limited from New Barnet, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leaside Holdings Limited

15/17 Margaret Road, New Barnet, Herts, EN4 9NR, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05316230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Durston (UK) December 27, 2012
W. Fayers & Sons November 6, 1996

Transport Operator Data

76 Alfred Road
City Buckhurst Hill
Post code IG9 6DR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (28 pages)

Company search

Advertisements