Background WavePink WaveYellow Wave

FAIRWAY INTERIORS LIMITED (02768581)

FAIRWAY INTERIORS LIMITED (02768581) is an active UK company. incorporated on 27 November 1992. with registered office in Solihull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FAIRWAY INTERIORS LIMITED has been registered for 33 years. Current directors include FARMER, John Lawson, FARMER, Matthew James.

Company Number
02768581
Status
active
Type
ltd
Incorporated
27 November 1992
Age
33 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FARMER, John Lawson, FARMER, Matthew James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWAY INTERIORS LIMITED

FAIRWAY INTERIORS LIMITED is an active company incorporated on 27 November 1992 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FAIRWAY INTERIORS LIMITED was registered 33 years ago.(SIC: 43999)

Status

active

Active since 33 years ago

Company No

02768581

LTD Company

Age

33 Years

Incorporated 27 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

BEFTONGATE LIMITED
From: 27 November 1992To: 18 April 1995
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

240/244,Stratford Road Shirley Solihull West Midlands B90 3AE
From: 27 November 1992To: 30 October 2012
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Nov 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FARMER, Matthew James

Active
Burcot, BromsgroveB60 1BH
Secretary
Appointed 21 Jul 2002

FARMER, John Lawson

Active
25 Park Avenue, SolihullB91 3EJ
Born December 1959
Director
Appointed 06 Sept 1993

FARMER, Matthew James

Active
Burcot, BromsgroveB60 1BH
Born November 1965
Director
Appointed 08 Feb 1993

FARMER, John Lawson

Resigned
22 Witley Avenue, SolihullBS1 3JD
Secretary
Appointed 09 Jan 1995
Resigned 21 Jul 2002

FARMER, Mary Elizabeth

Resigned
12 Bilberry Drive, BirminghamB45 9QY
Secretary
Appointed 08 Feb 1993
Resigned 09 Jan 1995

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 27 Nov 1992
Resigned 08 Feb 1993

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 27 Nov 1992
Resigned 08 Feb 1993

Persons with significant control

1

266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Legacy
21 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
30 December 2003
88(2)R88(2)R
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
24 December 2001
363aAnnual Return
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
20 March 2001
288cChange of Particulars
Legacy
29 December 2000
363aAnnual Return
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
287Change of Registered Office
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1995
288288
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
88(2)R88(2)R
Legacy
3 September 1993
224224
Legacy
25 February 1993
287Change of Registered Office
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Memorandum Articles
21 February 1993
MEM/ARTSMEM/ARTS
Resolution
21 February 1993
RESOLUTIONSResolutions
Incorporation Company
27 November 1992
NEWINCIncorporation