Background WavePink WaveYellow Wave

FAIRE BROS.& CO. LIMITED (06554227)

FAIRE BROS.& CO. LIMITED (06554227) is an active UK company. incorporated on 3 April 2008. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). FAIRE BROS.& CO. LIMITED has been registered for 18 years. Current directors include MORRIS, Alan Richard.

Company Number
06554227
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
14 Lee Lane, Sheffield, S36 9LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
MORRIS, Alan Richard
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRE BROS.& CO. LIMITED

FAIRE BROS.& CO. LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). FAIRE BROS.& CO. LIMITED was registered 18 years ago.(SIC: 17120)

Status

active

Active since 18 years ago

Company No

06554227

LTD Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 12 September 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

METALLISED PRODUCTS LIMITED
From: 11 January 2010To: 8 October 2014
DISPENSE FENLAND LIMITED
From: 3 April 2008To: 11 January 2010
Contact
Address

14 Lee Lane Millhouse Green Penistone Sheffield, S36 9LN,

Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 14
Director Left
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Alan Richard

Active
Lee Lane, SheffieldS36 9LN
Secretary
Appointed 03 Apr 2008

MORRIS, Alan Richard

Active
14 Lea Lane, SheffieldS36 9LN
Born January 1945
Director
Appointed 03 Apr 2008

MORRIS, Karl Nicholas

Resigned
Barsnley Road, SheffieldS61 2RX
Born April 1968
Director
Appointed 03 Apr 2008
Resigned 25 Mar 2014

Persons with significant control

1

Mr Alan Richard Morris

Active
Lee Lane, SheffieldS36 9LN
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Resolution
2 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Incorporation Company
3 April 2008
NEWINCIncorporation