FAIRFIELD CONTROL SYSTEMS LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 7WF
Company number 02970677
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address FAIRFIELD CONTROL SYSTEMS LIMITED, RANDALL PARK WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7WF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 20,000 . The most likely internet sites of FAIRFIELD CONTROL SYSTEMS LIMITED are www.fairfieldcontrolsystems.co.uk, and www.fairfield-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Retford Low Level Rail Station is 1.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfield Control Systems Limited is a Private Limited Company. The company registration number is 02970677. Fairfield Control Systems Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Fairfield Control Systems Limited is Fairfield Control Systems Limited Randall Park Way Retford Nottinghamshire Dn22 7wf. . DONEY, Michael is a Secretary of the company. DONEY, Michael is a Director of the company. MANGHAM, Oliver Miles is a Director of the company. MCMORROW, Peter is a Director of the company. Secretary FOWLES, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOWLES, Stephen John has been resigned. Director FOWLES, Valerie Dorothea has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DONEY, Michael
Appointed Date: 05 January 2015

Director
DONEY, Michael
Appointed Date: 31 August 2012
47 years old

Director
MANGHAM, Oliver Miles
Appointed Date: 31 August 2012
39 years old

Director
MCMORROW, Peter
Appointed Date: 31 August 2012
49 years old

Resigned Directors

Secretary
FOWLES, Stephen John
Resigned: 05 January 2015
Appointed Date: 23 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
FOWLES, Stephen John
Resigned: 05 January 2015
Appointed Date: 23 September 1994
70 years old

Director
FOWLES, Valerie Dorothea
Resigned: 31 August 2012
Appointed Date: 23 September 1994
67 years old

Persons With Significant Control

Mr Michael Doney
Notified on: 23 September 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Mcmorrow
Notified on: 23 September 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Oliver Miles Mangham
Notified on: 23 September 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FAIRFIELD CONTROL SYSTEMS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Appointment of Mr Michael Doney as a secretary on 5 January 2015
...
... and 64 more events
26 May 1995
Particulars of mortgage/charge
26 May 1995
Particulars of mortgage/charge
17 May 1995
Accounting reference date notified as 31/12
29 Sep 1994
Secretary resigned

23 Sep 1994
Incorporation

FAIRFIELD CONTROL SYSTEMS LIMITED Charges

12 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 21 July 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the old rectory main street kirton…
22 May 1995
Mortgage debenture
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1995
Legal mortgage
Delivered: 26 May 1995
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 5 salcombe road meadow lane…