Fairport Developments Limited CHORLEY


Founded in 1996, Fairport Developments, classified under reg no. 03294568 is an active company. Currently registered at 1 Market Place PR7 4EZ, Chorley the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd May 1997 Fairport Developments Limited is no longer carrying the name Civilspec.

The firm has 2 directors, namely David P., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 10 July 1998 and David P. has been with the company for the least time - from 23 September 2020. At the moment there is 1 former director listed by the firm - John P., who left the firm on 20 July 1999. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Fairport Developments Limited Address / Contact

Office Address 1 Market Place
Office Address2 Adlington
Town Chorley
Post code PR7 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294568
Date of Incorporation Thu, 19th Dec 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David P.

Position: Director

Appointed: 23 September 2020

Andrew P.

Position: Director

Appointed: 10 July 1998

David H.

Position: Secretary

Appointed: 28 March 2013

Resigned: 31 December 2021

Ian W.

Position: Secretary

Appointed: 28 March 2003

Resigned: 28 March 2013

Edward S.

Position: Secretary

Appointed: 12 February 1997

Resigned: 28 March 2003

John P.

Position: Director

Appointed: 12 February 1997

Resigned: 20 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1996

Resigned: 12 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 December 1996

Resigned: 12 February 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Andrew P. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Civilspec May 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 05535 47544 71727 70027 23847 94857 77752 089
Current Assets212 230243 238578 651631 513279 160310 773215 08787 331
Debtors73 175207 763533 934603 813251 922262 825157 31035 242
Net Assets Liabilities1 686 2423 096 7983 697 9413 954 0514 473 4055 147 8036 998 1607 158 332
Other Debtors2 9755 5052 9114 4434 9415 25416 4309 917
Property Plant Equipment85 95675 84265 72755 61345 49835 38325 26915 155
Other
Accumulated Depreciation Impairment Property Plant Equipment116 332126 446136 561146 675156 790166 905177 019187 133
Additional Provisions Increase From New Provisions Recognised 518-123  -830393 235-32 584
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -299-591   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  360 000 295 000455 0001 960 000331 478
Amounts Owed By Associates50 03150 031100 031     
Bank Borrowings3 361 1192 701 7642 450 2372 200 6941 948 6141 815 3431 569 7801 305 216
Bank Borrowings Overdrafts3 036 1232 446 4892 198 1991 948 6561 696 5761 515 0671 319 7801 055 216
Creditors3 104 2462 451 7292 198 1991 948 6561 696 5761 515 0671 319 7801 055 216
Fixed Assets5 156 9566 030 8426 380 7276 370 6136 655 4987 100 3839 050 2698 915 155
Increase From Depreciation Charge For Year Property Plant Equipment 10 11410 11510 11410 11510 11510 11410 114
Investment Property5 071 0005 955 0006 315 0006 315 0006 610 0007 065 0009 025 0008 900 000
Investment Property Fair Value Model5 071 0005 955 0006 315 0006 315 0006 610 0007 065 0009 025 0008 900 000
Net Current Assets Liabilities-363 392-478 721-481 116-464 734-482 936-435 762-337 343-339 205
Number Shares Issued Fully Paid 5555555
Other Creditors68 1235 240740 582539 078138 382138 81380 67946 399
Other Taxation Social Security Payable71 857132 45961 886101 53085 163137 442100 44887 447
Par Value Share 1111111
Property Plant Equipment Gross Cost202 288202 288202 288202 288202 288202 288202 288 
Provisions3 0763 5943 4713 1722 5811 751394 986362 402
Provisions For Liabilities Balance Sheet Subtotal3 0763 5943 4713 1722 5811 751394 986362 402
Total Assets Less Current Liabilities4 793 5645 552 1215 899 6115 905 8796 172 5626 664 6218 712 9268 575 950
Trade Creditors Trade Payables8 75631 3825 261203 601286 513170 004121 30342 690
Trade Debtors Trade Receivables20 169152 227430 992599 370246 981257 571140 88025 325

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search