Check the

FAIRFIELD C & G LTD

Company
FAIRFIELD C & G LTD (03840295)

FAIRFIELD C & G

Phone: 01634 682 719
A⁺ rating

KEY FINANCES

Year
2016
Assets
£270.9k ▲ £120.5k (80.12 %)
Cash
£124.7k ▲ £90.79k (267.78 %)
Liabilities
£224.46k ▲ £75.51k (50.69 %)
Net Worth
£46.44k ▲ £44.99k (3,105.04 %)

REGISTRATION INFO

Company name
FAIRFIELD C & G LTD
Company number
03840295
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
fairfield-group.co.uk
Phones
01634 682 719
01959 523 256
07921 974 313
Registered Address
BETCHWORTH HOUSE,
57-65 STATION ROAD,
REDHILL,
SURREY,
UNITED KINGDOM,
RH1 1DL

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

11 Oct 2016
Confirmation statement made on 13 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100

CHARGES

21 March 2012
Status
Outstanding
Delivered
22 March 2012
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

30 March 2010
Status
Satisfied on 23 March 2012
Delivered
1 April 2010
Persons entitled
Bibby Financial Services Limited as Security Trustee
Description
Fixed and floating charge over the undertaking and all…

24 April 2006
Status
Satisfied on 23 March 2012
Delivered
25 April 2006
Persons entitled
Eurofactor (UK) Limited
Description
All assets of the company by way of first fixed and…

21 June 2004
Status
Satisfied on 24 April 2010
Delivered
25 June 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FAIRFIELD C & G LTD DIRECTORS

Maria Pennington

  Acting
Appointed
13 September 1999
Role
Secretary
Address
Fairfield, East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB
Name
PENNINGTON, Maria

David Thomas Pennington

  Acting PSC
Appointed
13 September 1999
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Fairfield East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB
Country Of Residence
United Kingdom
Name
PENNINGTON, David Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Maria Pennington

  Acting
Appointed
13 September 1999
Occupation
Co Director
Role
Director
Age
60
Nationality
British
Address
Fairfield, East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB
Name
PENNINGTON, Maria

Irene Lesley Harrison

  Resigned
Appointed
13 September 1999
Resigned
13 September 1999
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
13 September 1999
Resigned
13 September 1999
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.