CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FAIRWEIGH LIMITED
Company
FAIRWEIGH
Phone:
01438 833 613
A⁺
rating
KEY FINANCES
Year
2017
Assets
£179.91k
▲ £9.42k (5.52 %)
Cash
£143.53k
▲ £8.39k (6.21 %)
Liabilities
£59.22k
▲ £6.05k (11.38 %)
Net Worth
£120.69k
▲ £3.37k (2.87 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Welwyn Hatfield
Company name
FAIRWEIGH LIMITED
Company number
04313814
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
fairweigh.co.uk
Phones
01438 833 613
01438 833 614
Registered Address
C/O KEELINGS, BROAD HOUSE,
THE BROADWAY,
OLD HATFIELD,
HERTFORDSHIRE,
AL9 5BG
ECONOMIC ACTIVITIES
46660
Wholesale of other office machinery and equipment
LAST EVENTS
05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
FAIRWAY JOINERY SERVICES LTD
FAIRWEATHER MARINE LIMITED
FAIRY POP-INS LIMITED
FAIRYTALE BRIDES LIMITED
FAIRYTALE FURNITURE LIMITED
FAITH ASSOCIATES LTD
Last update 2018
FAIRWEIGH LIMITED DIRECTORS
Katherine Anne Sage
Acting
PSC
Appointed
18 June 2004
Role
Secretary
Address
C/O Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG
Name
SAGE, Katherine Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jeremy David Sage
Acting
Appointed
31 October 2001
Occupation
Company Executive
Role
Director
Age
59
Nationality
British
Address
C/O Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG
Country Of Residence
England
Name
SAGE, Jeremy David
Jeremy David Sage
Resigned
PSC
Appointed
31 October 2001
Resigned
18 June 2004
Role
Secretary
Address
2 Bury Cottages, Church End Lane, Little Wymondley, Hertfordshire, SG4 7JN
Name
SAGE, Jeremy David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
31 October 2001
Resigned
31 October 2001
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
31 October 2001
Resigned
31 October 2001
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Michael John Sage
Resigned
Appointed
31 October 2001
Resigned
18 June 2004
Occupation
Company Executive
Role
Director
Age
86
Nationality
British
Address
Barn Cottage, Rectory Lane, Datchworth, Hertfordshire, SG3 6RD
Country Of Residence
United Kingdom
Name
SAGE, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.