FAIRMONT POLYMERS (UK) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6SN

Company number 06061822
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address HM 3.5 HOLMFIELD MILLS, HOLDSWORTH ROAD, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX3 6SN
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 120,000 . The most likely internet sites of FAIRMONT POLYMERS (UK) LIMITED are www.fairmontpolymersuk.co.uk, and www.fairmont-polymers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Fairmont Polymers Uk Limited is a Private Limited Company. The company registration number is 06061822. Fairmont Polymers Uk Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Fairmont Polymers Uk Limited is Hm 3 5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire Hx3 6sn. The company`s financial liabilities are £14.71k. It is £-13.88k against last year. And the total assets are £125.33k, which is £-9.04k against last year. ABD KARIM, Abdullah Sani is a Director of the company. MAGEE, James Arthur is a Director of the company. MAGUIRE, John Anthony is a Director of the company. TEH, Kene Hooi is a Director of the company. Secretary JOHNSON, Dawn Lisa has been resigned. Secretary RILEY & CO NOMINEES LTD has been resigned. Director YONG, Soon Fatt has been resigned. The company operates in "Wholesale of chemical products".


fairmont polymers (uk) Key Finiance

LIABILITIES £14.71k
-49%
CASH n/a
TOTAL ASSETS £125.33k
-7%
All Financial Figures

Current Directors

Director
ABD KARIM, Abdullah Sani
Appointed Date: 05 February 2007
71 years old

Director
MAGEE, James Arthur
Appointed Date: 01 January 2014
42 years old

Director
MAGUIRE, John Anthony
Appointed Date: 29 February 2008
65 years old

Director
TEH, Kene Hooi
Appointed Date: 23 January 2007
70 years old

Resigned Directors

Secretary
JOHNSON, Dawn Lisa
Resigned: 01 May 2007
Appointed Date: 23 January 2007

Secretary
RILEY & CO NOMINEES LTD
Resigned: 21 July 2010
Appointed Date: 21 June 2007

Director
YONG, Soon Fatt
Resigned: 13 January 2011
Appointed Date: 23 January 2007
48 years old

Persons With Significant Control

Abdullah Sani Abd Karim
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Keng Hooi Teh
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

Mr James Arthur Magee
Notified on: 30 June 2016
42 years old
Nature of control: Has significant influence or control

Mr John Anthony Maguire
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

FAIRMONT POLYMERS (UK) LIMITED Events

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 78,000

...
... and 43 more events
03 May 2007
Secretary resigned
27 Mar 2007
New director appointed
27 Mar 2007
Ad 19/03/07--------- £ si 29999@1=29999 £ ic 1/30000
02 Feb 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
23 Jan 2007
Incorporation