PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED

PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePYKE BIGGS FAIRFAX (BRIGHTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01971294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED located?

    Registered Office Address
    C/O Towers Thompson 3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PYKE BIGGS (BRIGHTON) LIMITEDFeb 19, 1987Feb 19, 1987
    ROSPAR MEAT SUPPLIES LIMITEDMay 01, 1986May 01, 1986
    SWIFT 1332 LIMITEDDec 16, 1985Dec 16, 1985

    What are the latest accounts for PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Ms Nicola Thompson as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Dolan as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Alan Paul Thompson as a director on Dec 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on May 25, 2016

    1 pagesAD01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 20,000
    SH01

    Who are the officers of PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Terry George
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    Director
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    United KingdomBritishChartered Accountant39664500004
    THOMPSON, Alan Paul
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    Director
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    EnglandBritishCompany Director35441820001
    THOMPSON, Nicola
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    Director
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    EnglandBritishCompany Director313075630001
    COULL, Peter Mitchell
    1 Capel Gardens
    HA5 5RE Pinner
    Middlesex
    Secretary
    1 Capel Gardens
    HA5 5RE Pinner
    Middlesex
    British1131490001
    DOLAN, Paul
    Thompson
    Turnford Place, Great Cambridge Road Turnford
    EN10 6NH Broxbourne
    C/O Towers
    Hertfordshire
    United Kingdom
    Secretary
    Thompson
    Turnford Place, Great Cambridge Road Turnford
    EN10 6NH Broxbourne
    C/O Towers
    Hertfordshire
    United Kingdom
    British29220970004
    BRYDGES, Douglas George
    17 Colebrook Row
    Islington
    N1 8DB London
    Director
    17 Colebrook Row
    Islington
    N1 8DB London
    United KingdomBritishCompany Director6416530001
    COOPER, John Malcom Peter
    12 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    Director
    12 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    EnglandBritishCompany Director35298570001
    DOLAN, Paul
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    Director
    3-5 Tower House
    Amwell Street
    EN11 8UR Hoddesdon
    C/O Towers Thompson
    Hertfordshire
    England
    EnglandBritishExecutive Chairman29220970004
    THOMPSON, Alan Paul
    Thompson
    Turnford Place, Great Cambridge Road Turnford
    EN10 6NH Broxbourne
    C/O Towers
    Hertfordshire
    United Kingdom
    Director
    Thompson
    Turnford Place, Great Cambridge Road Turnford
    EN10 6NH Broxbourne
    C/O Towers
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director35441820001

    Who are the persons with significant control of PYKE BIGGS FAIRFAX (BRIGHTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rospar Food Services Ltd
    C/O Towers Thompson Ltd
    Amwell Street
    EN11 8UR Hoddesdon
    3-5 Tower House
    Hertfordshire
    England
    Apr 06, 2016
    C/O Towers Thompson Ltd
    Amwell Street
    EN11 8UR Hoddesdon
    3-5 Tower House
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number1522369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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