Company NameG Fairhurst Contracting Services Limited
Company StatusActive
Company Number08082322
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Fairhurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Jacqueline Ann Fairhurst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Thomas Ronald Fairhurst
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleTrainee
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1G. Fairhurst
90.00%
Ordinary
1 at £1J. Fairhurst
10.00%
Ordinary

Financials

Year2014
Net Worth£1,246
Cash£24,024

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
17 October 2022Change of details for Mr Gary Fairhurst as a person with significant control on 17 October 2022 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
27 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page)
29 June 2020Micro company accounts made up to 29 June 2019 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(4 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 September 2015Appointment of Mr Thomas Ronald Fairhurst as a director on 17 September 2015 (2 pages)
23 September 2015Appointment of Mr Thomas Ronald Fairhurst as a director on 17 September 2015 (2 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Director's details changed for Mr Gary Fairhurst on 29 April 2013 (2 pages)
15 July 2013Director's details changed for Mrs Jacqueline Ann Fairhurst on 29 April 2013 (2 pages)
15 July 2013Director's details changed for Mr Gary Fairhurst on 29 April 2013 (2 pages)
15 July 2013Director's details changed for Mrs Jacqueline Ann Fairhurst on 29 April 2013 (2 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)