Company NameFairview Storage Limited
DirectorScott John Swanwick
Company StatusActive
Company Number06166302
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Scott John Swanwick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Marsh Way
Fairview Ind Park
Rainham
Essex
RM13 8UH
Secretary NameMrs Kelly Joanne Gasson
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Widford Road
Chelmsford
CM2 9AR

Contact

Websitewww.fairviewstorageessex.co.uk

Location

Registered AddressIndecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Scott John Swanwick
100.00%
Ordinary

Financials

Year2014
Net Worth£83,627
Cash£54,509
Current Liabilities£246,765

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Registered office address changed from C/O Jsj Accountants Ltd 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Jsj Accountants Ltd 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
2 April 2014Termination of appointment of Kelly Gasson as a secretary (1 page)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Termination of appointment of Kelly Gasson as a secretary (1 page)
2 April 2014Termination of appointment of Kelly Gasson as a secretary (1 page)
2 April 2014Termination of appointment of Kelly Gasson as a secretary (1 page)
2 April 2014Director's details changed for Mr Scott John Swan Wick on 17 March 2013 (2 pages)
2 April 2014Director's details changed for Mr Scott John Swan Wick on 17 March 2013 (2 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Scott John Swan Wick on 31 October 2012 (2 pages)
21 March 2013Director's details changed for Mr Scott John Swan Wick on 31 October 2012 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page)
30 December 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Secretary's details changed for Kelly Joanne Gasson on 1 June 2011 (2 pages)
21 June 2011Secretary's details changed for Kelly Joanne Gasson on 1 June 2011 (2 pages)
21 June 2011Secretary's details changed for Kelly Joanne Gasson on 1 June 2011 (2 pages)
17 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
26 March 2011Registered office address changed from Jsj Unit5a Fairview Ind Pk Rainham Essex RM13 8UH on 26 March 2011 (1 page)
26 March 2011Registered office address changed from Jsj Unit5a Fairview Ind Pk Rainham Essex RM13 8UH on 26 March 2011 (1 page)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Scott John Swan Wick on 11 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Scott John Swan Wick on 11 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 16/03/09; full list of members (3 pages)
9 June 2009Return made up to 16/03/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 1 smollett place wickford essex SS12 9SE (1 page)
9 June 2009Registered office changed on 09/06/2009 from 1 smollett place wickford essex SS12 9SE (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)