FAIRWAY ELECTRICAL WHOLESALE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4PE

Company number 03632078
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address UNIT 13 THE MARKHAM CENTRE, STATION ROAD, THEALE, READING, BERKSHIRE, RG7 4PE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 10,000 . The most likely internet sites of FAIRWAY ELECTRICAL WHOLESALE LIMITED are www.fairwayelectricalwholesale.co.uk, and www.fairway-electrical-wholesale.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and one months. Fairway Electrical Wholesale Limited is a Private Limited Company. The company registration number is 03632078. Fairway Electrical Wholesale Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Fairway Electrical Wholesale Limited is Unit 13 The Markham Centre Station Road Theale Reading Berkshire Rg7 4pe. The company`s financial liabilities are £818.34k. It is £18.28k against last year. And the total assets are £1101.32k, which is £-1.58k against last year. HORSCROFT, Ruth Joy is a Secretary of the company. HORSCROFT, Alan is a Director of the company. HORSCROFT, Ruth Joy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


fairway electrical wholesale Key Finiance

LIABILITIES £818.34k
+2%
CASH n/a
TOTAL ASSETS £1101.32k
-1%
All Financial Figures

Current Directors

Secretary
HORSCROFT, Ruth Joy
Appointed Date: 16 September 1998

Director
HORSCROFT, Alan
Appointed Date: 16 September 1998
68 years old

Director
HORSCROFT, Ruth Joy
Appointed Date: 01 November 1998
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Mr Alan Horscroft
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ruth Joy Horscroft
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRWAY ELECTRICAL WHOLESALE LIMITED Events

13 Oct 2016
Confirmation statement made on 16 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000

...
... and 37 more events
07 Jan 1999
Ad 01/11/98--------- £ si 9998@1=9998 £ ic 2/10000
06 Jan 1999
Particulars of mortgage/charge
09 Nov 1998
Accounting reference date shortened from 30/09/99 to 31/07/99
18 Sep 1998
Secretary resigned
16 Sep 1998
Incorporation

FAIRWAY ELECTRICAL WHOLESALE LIMITED Charges

16 June 2000
Legal mortgage
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 13 markham centre theale berkshire -…
16 May 2000
Mortgage debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1998
Rent deposit deed
Delivered: 6 January 1999
Status: Satisfied on 17 May 2001
Persons entitled: Ryde (Theale) Limited
Description: £3,322.50.