Company NameFairfield Cases Limited
DirectorMichael Manfield
Company StatusActive
Company Number06507880
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Manfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairfield Cases Ltd Unit 3c Arun Buildings
Arundel Road
Uxbridge
Middlesex
UB8 2RP
Secretary NameSusan Fairley
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Sharney Avenue
Slough
SL3 8EA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitewww.fairfieldcases.co.uk

Location

Registered AddressFairfield Cases Ltd Unit 3c Arun Buildings
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Michael Manfield
50.00%
Ordinary
1 at £1Susan Fairley
50.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£15,826
Current Liabilities£60,535

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 November 2020Unaudited abridged accounts made up to 29 February 2020 (12 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
14 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
14 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
27 March 2014Secretary's details changed for Susan Fairley on 26 March 2014 (1 page)
27 March 2014Director's details changed for Michael Manfield on 27 March 2014 (2 pages)
27 March 2014Secretary's details changed for Susan Fairley on 26 March 2014 (1 page)
27 March 2014Director's details changed for Michael Manfield on 27 March 2014 (2 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
5 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 November 2012Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 19 November 2012 (1 page)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michael Manfield on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Manfield on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 June 2009Registered office changed on 10/06/2009 from 272 parlaunt road langley slough berkshire SL3 8AY (1 page)
10 June 2009Registered office changed on 10/06/2009 from 272 parlaunt road langley slough berkshire SL3 8AY (1 page)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
27 February 2008Director appointed michael manfield (2 pages)
27 February 2008Secretary appointed susan fairley (2 pages)
27 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
27 February 2008Secretary appointed susan fairley (2 pages)
27 February 2008Director appointed michael manfield (2 pages)
27 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
27 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
20 February 2008Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page)
19 February 2008Incorporation (13 pages)
19 February 2008Incorporation (13 pages)