COURTESYFAIR LIMITED
HAMPSHIRE

Hellopages » Hampshire » Eastleigh » SO50 9DF

Company number 03594987
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 59B LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Appointment of Miss Samantha Knight as a director on 1 March 2016. The most likely internet sites of COURTESYFAIR LIMITED are www.courtesyfair.co.uk, and www.courtesyfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6.1 miles; to Romsey Rail Station is 6.2 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtesyfair Limited is a Private Limited Company. The company registration number is 03594987. Courtesyfair Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Courtesyfair Limited is 59b Leigh Road Eastleigh Hampshire So50 9df. The company`s financial liabilities are £184.78k. It is £80.45k against last year. The cash in hand is £2.2k. It is £2.2k against last year. And the total assets are £281.68k, which is £272.41k against last year. KNIGHT, Sharon Maureen is a Secretary of the company. KNIGHT, Peter Adrian is a Director of the company. KNIGHT, Samantha is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCLEAN, David Charles Leon has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCLEAN, David Charles Leon has been resigned. The company operates in "Dormant Company".


courtesyfair Key Finiance

LIABILITIES £184.78k
+77%
CASH £2.2k
TOTAL ASSETS £281.68k
+2938%
All Financial Figures

Current Directors

Secretary
KNIGHT, Sharon Maureen
Appointed Date: 01 March 2001

Director
KNIGHT, Peter Adrian
Appointed Date: 09 October 1998
69 years old

Director
KNIGHT, Samantha
Appointed Date: 01 March 2016
33 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 October 1998
Appointed Date: 08 July 1998

Secretary
MCLEAN, David Charles Leon
Resigned: 01 March 2001
Appointed Date: 09 October 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 October 1998
Appointed Date: 08 July 1998
71 years old

Director
MCLEAN, David Charles Leon
Resigned: 01 March 2001
Appointed Date: 09 October 1998
73 years old

Persons With Significant Control

Mr Peter Adrian Knight
Notified on: 8 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COURTESYFAIR LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
14 Mar 2016
Appointment of Miss Samantha Knight as a director on 1 March 2016
12 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Satisfaction of charge 1 in full
...
... and 46 more events
29 Oct 1998
Director resigned
29 Oct 1998
New secretary appointed
29 Oct 1998
New director appointed
29 Oct 1998
New director appointed
08 Jul 1998
Incorporation

COURTESYFAIR LIMITED Charges

18 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 28 October 2015
Persons entitled: Midland Bank PLC
Description: The f/h property k/a the penruddocke arms dinton salisbury…
31 October 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 28 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…