P. FAHEY & SONS LIMITED
Overview
Company Name | P. FAHEY & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01434706 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P. FAHEY & SONS LIMITED?
- Removal services (49420) / Transportation and storage
Where is P. FAHEY & SONS LIMITED located?
Registered Office Address | Globe House Globe Trading Estate M15 4AL 88-115 Chorlton Road Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of P. FAHEY & SONS LIMITED?
Company Name | From | Until |
---|---|---|
P. FAHEY & SONS (REMOVALS) LIMITED | Jul 04, 1979 | Jul 04, 1979 |
What are the latest accounts for P. FAHEY & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for P. FAHEY & SONS LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for P. FAHEY & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2023 | 6 pages | AA | ||
Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL on Jun 20, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 7 pages | AA | ||
Director's details changed for Mr Andrew Peter Fahey on Mar 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Registered office address changed from Globe Building 92 Chorlton Road Manchester M15 4AL to 7 Christie Way Christie Fields Manchester M21 7QY on Mar 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 04, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 26, 2017 with updates | 4 pages | CS01 | ||
Notification of Fahey Removals Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Simon John Fahey as a secretary on May 26, 2017 | 2 pages | AP03 | ||
Termination of appointment of Peter Joseph Fahey as a secretary on May 26, 2017 | 1 pages | TM02 | ||
Director's details changed for Mr Simon John Fahey on Mar 15, 2017 | 3 pages | CH01 | ||
Who are the officers of P. FAHEY & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAHEY, Simon John | Secretary | Globe Trading Estate M15 4AL 88-115 Chorlton Road Globe House Manchester England | 234634440001 | |||||||
FAHEY, Andrew Peter | Director | Globe Trading Estate M15 4AL 88-115 Chorlton Road Globe House Manchester England | England | British | Director | 42410860002 | ||||
FAHEY, Simon John | Director | Chorlton Road M15 4AL Manchester 92 | England | British | Director | 42409590003 | ||||
FAHEY, Peter Joseph | Secretary | Chorlton Road M15 4AL Manchester 92 | British | 5954740002 | ||||||
FAHEY, James Patrick | Director | 11 Pentland Close Hazel Grove SK7 5BS Stockport Cheshire | United Kingdom | British | Director | 5954710002 | ||||
FAHEY, Margaret | Director | Old Eea Brook Farm Queens Road, Urmston Meadows M41 9HF Urmston | United Kingdom | British | Director | 5954730002 | ||||
FAHEY, Patrick | Director | 18 Marple Old Road SK2 5HQ Stockport Cheshire | British | Director | 8739620001 | |||||
FAHEY, Paul Anthony | Director | The Old Rectory Church Green Warburton WA13 9SS Lymm Cheshire | England | British | Director | 115561700002 | ||||
FAHEY, Peter Joseph | Director | Old Eea Brook Farm Queens Road, Urmston Meadows M41 9HF Urmstow | United Kingdom | British | Managing Director | 5954740002 |
Who are the persons with significant control of P. FAHEY & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fahey Removals Llp | Apr 06, 2016 | Chorlton Road M15 4AL Manchester 92 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0