Background WavePink WaveYellow Wave

P. FAHEY & SONS LIMITED (01434706)

P. FAHEY & SONS LIMITED (01434706) is an active UK company. incorporated on 4 July 1979. with registered office in 88-115 Chorlton Road. The company operates in the Transportation and Storage sector, engaged in removal services. P. FAHEY & SONS LIMITED has been registered for 46 years. Current directors include FAHEY, Andrew Peter, FAHEY, Simon John.

Company Number
01434706
Status
active
Type
ltd
Incorporated
4 July 1979
Age
46 years
Address
Globe House, 88-115 Chorlton Road, M15 4AL
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
FAHEY, Andrew Peter, FAHEY, Simon John
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. FAHEY & SONS LIMITED

P. FAHEY & SONS LIMITED is an active company incorporated on 4 July 1979 with the registered office located in 88-115 Chorlton Road. The company operates in the Transportation and Storage sector, specifically engaged in removal services. P. FAHEY & SONS LIMITED was registered 46 years ago.(SIC: 49420)

Status

active

Active since 46 years ago

Company No

01434706

LTD Company

Age

46 Years

Incorporated 4 July 1979

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

P. FAHEY & SONS (REMOVALS) LIMITED
From: 4 July 1979To: 9 June 1982
Contact
Address

Globe House Globe Trading Estate 88-115 Chorlton Road, M15 4AL,

Previous Addresses

7 Christie Way Christie Fields Manchester M21 7QY United Kingdom
From: 30 March 2021To: 20 June 2023
Globe Building 92 Chorlton Road Manchester M15 4AL
From: 4 July 1979To: 30 March 2021
Timeline

6 key events • 1979 - 2017

Funding Officers Ownership
Company Founded
Jul 79
Company Founded
Jul 79
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Jul 16
Loan Secured
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FAHEY, Simon John

Active
Globe Trading Estate, 88-115 Chorlton RoadM15 4AL
Secretary
Appointed 26 May 2017

FAHEY, Andrew Peter

Active
Globe Trading Estate, 88-115 Chorlton RoadM15 4AL
Born July 1964
Director
Appointed 01 Mar 1995

FAHEY, Simon John

Active
Chorlton Road, ManchesterM15 4AL
Born October 1967
Director
Appointed 01 Mar 1995

FAHEY, Peter Joseph

Resigned
Chorlton Road, ManchesterM15 4AL
Secretary
Appointed N/A
Resigned 26 May 2017

FAHEY, James Patrick

Resigned
11 Pentland Close, StockportSK7 5BS
Born June 1957
Director
Appointed N/A
Resigned 01 Mar 1995

FAHEY, Margaret

Resigned
Old Eea Brook Farm, UrmstonM41 9HF
Born September 1941
Director
Appointed N/A
Resigned 12 Sept 2012

FAHEY, Patrick

Resigned
18 Marple Old Road, StockportSK2 5HQ
Born March 1911
Director
Appointed N/A
Resigned 31 Jul 1993

FAHEY, Paul Anthony

Resigned
The Old Rectory, LymmWA13 9SS
Born May 1963
Director
Appointed N/A
Resigned 04 Jul 1994

FAHEY, Peter Joseph

Resigned
Old Eea Brook Farm, UrmstowM41 9HF
Born June 1941
Director
Appointed N/A
Resigned 12 Sept 2012

Persons with significant control

1

Chorlton Road, ManchesterM15 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
353353
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
19 October 1992
363aAnnual Return
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
4 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
9 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
4 June 1987
287Change of Registered Office
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
4 July 1979
NEWINCIncorporation
Incorporation Company
4 July 1979
NEWINCIncorporation