Fairfax House York Enterprises Limited YORK


Founded in 2002, Fairfax House York Enterprises, classified under reg no. 04490278 is an active company. Currently registered at Fairfax House YO1 9RN, York the company has been in the business for twenty two years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely John V., Helen D. and Andrew S.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fairfax House York Enterprises Limited Address / Contact

Office Address Fairfax House
Office Address2 Castlegate
Town York
Post code YO1 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490278
Date of Incorporation Fri, 19th Jul 2002
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 03 September 2021

John V.

Position: Director

Appointed: 03 September 2021

Helen D.

Position: Director

Appointed: 26 August 2021

Andrew S.

Position: Director

Appointed: 01 May 2013

Duncan M.

Position: Secretary

Appointed: 03 September 2019

Resigned: 03 September 2021

Terence S.

Position: Director

Appointed: 10 December 2018

Resigned: 26 August 2021

Susan F.

Position: Director

Appointed: 26 January 2018

Resigned: 15 May 2018

Michael S.

Position: Director

Appointed: 04 October 2010

Resigned: 26 January 2018

Hannah P.

Position: Secretary

Appointed: 04 October 2010

Resigned: 20 August 2019

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Richard S.

Position: Director

Appointed: 19 July 2002

Resigned: 04 October 2010

Graham M.

Position: Secretary

Appointed: 19 July 2002

Resigned: 04 October 2010

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is York Civic Trust from York, England. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

York Civic Trust

Fairfax House Castlegate, York, YO1 9RN, England

Legal authority The Companies Acts 1985 And 1989
Legal form Company Limited By Guarantee
Country registered England
Place registered Uk
Registration number 486282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements