Fairmont Polymers (Uk) Limited

DataGardener
fairmont polymers (uk) limited
dissolved
Unknown

Fairmont Polymers (uk) Limited

06061822Private Limited With Share Capital

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW
Incorporated

23/01/2007

Company Age

19 years

Directors

4

Employees

SIC Code

46750

Risk

not scored

Company Overview

Registration, classification & business activity

Fairmont Polymers (uk) Limited (06061822) is a private limited with share capital incorporated on 23/01/2007 (19 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 46750 - wholesale of chemical products.

Fairmont polymers (uk) limited are a subsidiary of fairmont polymers (malaysia) sdn bhd, malaysia's pioneer manufacturer of epdm coloured granules.fairmont polymers (uk) limited distribute ecolastic epdm coloured granules, produced under stringent quality control for a consistant product, across the...

Private Limited With Share Capital
SIC: 46750
Unknown
Incorporated 23/01/2007
HX12QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:20-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2022
Resolution
Category:Resolution
Date:23-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Termination Director Company With Name
Category:Officers
Date:24-01-2011
Change Sail Address Company With Old Address
Category:Address
Date:24-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2011
Termination Secretary Company With Name
Category:Officers
Date:21-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Move Registers To Sail Company
Category:Address
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Sail Address Company
Category:Address
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Address
Date:10-02-2009
Legacy
Category:Address
Date:10-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Officers
Date:13-03-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Address
Date:18-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Capital
Date:27-03-2007
Legacy
Category:Accounts
Date:02-02-2007
Incorporation Company
Category:Incorporation
Date:23-01-2007

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date22/03/2021
Latest Accounts31/12/2020

Trading Addresses

C1 Netherton Mill, Holdsworth Road, Holmfield, Halifax, West Yorkshire, HX36SN
Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QWRegistered

Contact

01422246333
fairmontuk.co.uk
Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW