Fairhurst Concrete LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-30 | |
Trade Debtors | £2,925,754 | +35.92% |
Employees | £1 | 0% |
Total assets | £3,089,633 | -27.15% |
PENNINE ENVIRONMENTAL (LANCS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07484345 |
Record last updated | Tuesday, April 16, 2024 4:48:33 AM UTC |
Official Address | Langcliffe Mill Stainforth Road Settle North Yorkshire Bd249np And Ribblebanks, Settle And Ribblebanks There are 3 companies registered at this street |
Postal Code | BD249NP |
Sector | Treatment and disposal of hazardous waste |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 11, 2024 | Appointment of a woman as Director | |
Registry | Apr 11, 2024 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 11, 2024 | Resignation of one Shareholder (Above 75%) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Apr 17, 2015 | Registration of a charge / charge code | |
Financials | Mar 31, 2015 | Annual accounts | |
Registry | Jan 6, 2015 | Annual return | |
Registry | Dec 19, 2014 | Change of accounting reference date | |
Registry | Jul 16, 2014 | Change of name certificate | |
Registry | Jul 16, 2014 | Company name change | |
Registry | Jan 21, 2014 | Annual return | |
Registry | Jan 21, 2014 | Change of particulars for director | |
Financials | Jan 5, 2014 | Annual accounts | |
Registry | Jan 2, 2014 | Change of registered office address | |
Registry | Jan 14, 2013 | Annual return | |
Financials | Oct 10, 2012 | Annual accounts | |
Registry | Feb 16, 2012 | Change of accounting reference date | |
Registry | Jan 16, 2012 | Annual return | |
Registry | Apr 19, 2011 | Return of allotment of shares | |
Registry | Jan 10, 2011 | Appointment of a man as Director | |
Registry | Jan 10, 2011 | Resignation of one Director | |
Registry | Jan 10, 2011 | Change of registered office address | |
Registry | Jan 6, 2011 | Resignation of one Chartered Secretary and one Director (a man) | |
Registry | Jan 6, 2011 | Two appointments: 2 men | |