Company NameFAHY Construction Services Limited
DirectorDavid Fahy
Company StatusActive
Company Number04620888
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDavid Fahy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMary Waters
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Shrublands Close
Chelmsford
Essex
CM2 6LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefahyconstruction.com
Email address[email protected]
Telephone01245 299311
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1David Fahy
75.00%
Ordinary
25 at £1Mary Patricia Fahy
25.00%
Ordinary

Financials

Year2014
Net Worth£84,134
Cash£29,322
Current Liabilities£195,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Secretary's details changed for Mary Fahy on 20 January 2011 (1 page)
24 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 18/12/08; no change of members (3 pages)
31 March 2009Return made up to 18/12/08; no change of members (3 pages)
27 March 2009Director's change of particulars / david fahy / 20/03/2009 (1 page)
27 March 2009Director's change of particulars / david fahy / 20/03/2009 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 18/12/07; no change of members (6 pages)
21 January 2008Return made up to 18/12/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 18/12/05; full list of members (6 pages)
19 December 2005Return made up to 18/12/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
13 January 2003Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)