Fairyfaye Publications Ltd BIRCHINGTON


Founded in 2016, Fairyfaye Publications, classified under reg no. 10280462 is a active - proposal to strike off company. Currently registered at No.2 The Malthouses CT7 9HY, Birchington the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

Fairyfaye Publications Ltd Address / Contact

Office Address No.2 The Malthouses
Office Address2 Minnis Road
Town Birchington
Post code CT7 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280462
Date of Incorporation Fri, 15th Jul 2016
Industry Artistic creation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Faye B.

Position: Director

Appointed: 01 January 2017

Kevan B.

Position: Director

Appointed: 01 January 2017

Gareth B.

Position: Director

Appointed: 01 January 2017

Resigned: 11 May 2020

Julian J.

Position: Director

Appointed: 01 January 2017

Resigned: 11 May 2020

Stuart W.

Position: Director

Appointed: 15 July 2016

Resigned: 16 August 2019

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Faye B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kevan B. This PSC owns 25-50% shares. The third one is Gareth B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Faye B.

Notified on 17 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevan B.

Notified on 2 December 2019
Nature of control: 25-50% shares

Gareth B.

Notified on 17 January 2017
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian J.

Notified on 17 January 2017
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart W.

Notified on 15 July 2016
Ceased on 17 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth1  
Balance Sheet
Cash Bank On Hand 5 
Current Assets 5 1875 479
Debtors 467 
Total Inventories 4 715 
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Net Assets Liabilities 2 15812 363
Reserves/Capital
Shareholder Funds1  
Other
Called Up Share Capital Not Paid 35 
Corporation Tax Payable 472 
Creditors 3 1193 279
Merchandise 4 715 
Net Current Assets Liabilities 2 0682 200
Number Shares Issued Fully Paid 90 
Par Value Share 1 
Profit Loss 1 978 
Total Assets Less Current Liabilities 2 1582 290
Trade Creditors Trade Payables 349 
Trade Debtors Trade Receivables 432 
Called Up Share Capital Not Paid Not Expressed As Current Asset09090

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, October 2023
Free Download (3 pages)

Company search