Background WavePink WaveYellow Wave

P. FAHEY AND SONS (U.K.) LIMITED (02404168)

P. FAHEY AND SONS (U.K.) LIMITED (02404168) is an active UK company. incorporated on 13 July 1989. with registered office in 88-115 Chorlton Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. P. FAHEY AND SONS (U.K.) LIMITED has been registered for 36 years. Current directors include FAHEY, Andrew Peter, FAHEY, Simon John.

Company Number
02404168
Status
active
Type
ltd
Incorporated
13 July 1989
Age
36 years
Address
Globe House, 88-115 Chorlton Road
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FAHEY, Andrew Peter, FAHEY, Simon John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. FAHEY AND SONS (U.K.) LIMITED

P. FAHEY AND SONS (U.K.) LIMITED is an active company incorporated on 13 July 1989 with the registered office located in 88-115 Chorlton Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. P. FAHEY AND SONS (U.K.) LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02404168

LTD Company

Age

36 Years

Incorporated 13 July 1989

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: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 22 March 2026 (1 month ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

FRELANO LIMITED
From: 13 July 1989To: 24 January 1990
Contact
Address

Globe House Globe Trading Estate 88-115 Chorlton Road, ,

Previous Addresses

Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL England
From: 20 June 2023To: 21 June 2023
7 Christie Way Christie Fields Manchester M21 7QY United Kingdom
From: 30 March 2021To: 20 June 2023
7 Christie Way Christie Fields Manchester M21 7QY United Kingdom
From: 30 March 2021To: 30 March 2021
266/268 Chapel Street Salford M3 5JZ
From: 13 July 1989To: 30 March 2021
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Jan 17
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAHEY, Andrew Peter

Active
Chorlton Road, ManchesterM15 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, Margaret

Resigned
Old Eea Brook Farm, UrmstonM41 9HF
Secretary
Appointed N/A
Resigned 01 Sept 2013

FAHEY, James Patrick

Resigned
160 Walton Road, SaleM33 4DS
Born June 1957
Director
Appointed N/A
Resigned 31 Dec 1994

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 17 Jul 1991

FAHEY, Paul Anthony

Resigned
The Old Rectory, LymmWA13 9SS
Born May 1963
Director
Appointed 31 Aug 1991
Resigned 01 Mar 1995

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

2

Mr Andrew Peter Fahey

Active
Globe Trading Estate, 88-115 Chorlton Road
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon John Fahey

Active
Globe Trading Estate, 88-115 Chorlton Road
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 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
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 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
15 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
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
17 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Legacy
6 January 2010
MG01MG01
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
24 March 1997
225(1)225(1)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
8 October 1991
225(1)225(1)
Legacy
30 September 1991
288288
Legacy
24 September 1991
88(2)R88(2)R
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
363aAnnual Return
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
287Change of Registered Office
Resolution
24 January 1990
RESOLUTIONSResolutions
Resolution
24 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1990
288288
Legacy
18 January 1990
287Change of Registered Office
Incorporation Company
13 July 1989
NEWINCIncorporation