Fairway Psd Limited LONDON


Fairway Psd started in year 2002 as Private Limited Company with registration number 04353873. The Fairway Psd company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Unit 21 The Io Centre. Postal code: SE18 6RS. Since 2002/04/10 Fairway Psd Limited is no longer carrying the name Ordergoal.

Currently there are 2 directors in the the firm, namely Hiteshkumar P. and Sean D.. In addition one secretary - Sean D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SL3 8DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1027547 . It is located at Unit 3, Langley Business Centre, Slough with a total of 2 carsand 1 trailers.

Fairway Psd Limited Address / Contact

Office Address Unit 21 The Io Centre
Office Address2 Armstrong Road
Town London
Post code SE18 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353873
Date of Incorporation Wed, 16th Jan 2002
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 22 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 Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Hiteshkumar P.

Position: Director

Appointed: 31 August 2006

Sean D.

Position: Director

Appointed: 31 August 2006

Sean D.

Position: Secretary

Appointed: 31 August 2006

Neil R.

Position: Director

Appointed: 31 August 2006

Resigned: 16 May 2019

Richard F.

Position: Secretary

Appointed: 31 March 2003

Resigned: 31 August 2006

Adrian P.

Position: Secretary

Appointed: 10 December 2002

Resigned: 31 March 2003

Mark K.

Position: Director

Appointed: 17 June 2002

Resigned: 30 September 2004

Adrian P.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2003

Judith C.

Position: Director

Appointed: 17 June 2002

Resigned: 09 December 2005

Richard F.

Position: Director

Appointed: 15 April 2002

Resigned: 31 August 2006

Edward S.

Position: Director

Appointed: 31 January 2002

Resigned: 06 December 2002

Edward S.

Position: Secretary

Appointed: 31 January 2002

Resigned: 06 December 2002

Mark S.

Position: Director

Appointed: 31 January 2002

Resigned: 31 August 2006

Alan B.

Position: Director

Appointed: 31 January 2002

Resigned: 29 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 31 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Cdl Business Services Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cdl Business Services Group Limited

Unit 21 The Io Centre Armstrong Road, Woolwich, London, SE18 6RS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04368116
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ordergoal April 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188 06758 630272 101434 818385 83167 26927 559
Current Assets1 251 871525 616851 576983 727761 073301 466311 617
Debtors1 060 924464 407577 781547 509375 242234 197284 058
Net Assets Liabilities761 941227 924393 150199 65746 80449 26375 262
Other Debtors  76 5991 2271 2001 405 
Property Plant Equipment37 98430 44620 50620 91817 52950 38936 791
Total Inventories2 8802 5791 6941 400   
Other
Accumulated Depreciation Impairment Property Plant Equipment253 031239 912203 590208 452211 568147 489125 659
Additions Other Than Through Business Combinations Property Plant Equipment      750
Amounts Owed By Group Undertakings112 241    279 
Amounts Owed To Group Undertakings  39 517230 6868 1576 00056 000
Average Number Employees During Period45262020231615
Bank Borrowings Overdrafts   133 41 29531 568
Creditors488 007290 120441 184766 624693 63741 29531 568
Future Minimum Lease Payments Under Non-cancellable Operating Leases184 253165 480182 120173 320 231 831254 658
Increase From Depreciation Charge For Year Property Plant Equipment 10 4739 9406 7375 92922 7446 695
Net Current Assets Liabilities763 864235 496410 392217 10367 43649 74385 236
Other Creditors11 81661 355129 522119 309106 75766 54363 792
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 524
Other Disposals Property Plant Equipment      36 178
Other Taxation Social Security Payable15 2488 098126 843186 65579 24427 82233 578
Prepayments Accrued Income204 206130 578115 81863 681183 660125 27962 163
Property Plant Equipment Gross Cost291 015270 358224 096229 370229 097197 878162 450
Provisions42 15338 84537 74838 36438 1619 57415 197
Provisions For Liabilities Balance Sheet Subtotal42 15338 84537 74838 36438 1619 57415 197
Taxation Including Deferred Taxation Balance Sheet Subtotal     9 5749 197
Total Assets Less Current Liabilities804 094266 769430 898238 02184 965100 132122 027
Trade Creditors Trade Payables255 893161 048145 302229 841499 479142 65258 349
Trade Debtors Trade Receivables637 947332 610385 364482 601190 382107 234221 895
Accrued Liabilities Deferred Income70 98839 334     
Accumulated Amortisation Impairment Intangible Assets17 60619 025     
Additional Provisions Increase From New Provisions Recognised  -1 097    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 163 616-2038 250 
Corporation Tax Payable48 37412 571     
Deferred Tax Liabilities2 1532 0089111 5271 3249 574 
Disposals Decrease In Amortisation Impairment Intangible Assets  19 852    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 59246 2621 8752 81386 823 
Disposals Intangible Assets  19 852    
Disposals Property Plant Equipment 30 60046 2621 8752 81391 641 
Fixed Assets40 23031 27320 506    
Increase From Amortisation Charge For Year Intangible Assets 1 419827    
Intangible Assets2 246827     
Intangible Assets Gross Cost19 85219 852     
Total Additions Including From Business Combinations Property Plant Equipment 9 943 7 1492 54060 422 

Transport Operator Data

Unit 3
Address Langley Business Centre , Station Road , Langley
City Slough
Post code SL3 8DS
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements