ALL'S FAIR TOURS LTD

Register to unlock more data on OkredoRegister

ALL'S FAIR TOURS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08150913

Incorporation date

20/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

35 35 Pingle Croft, Clayton Le Woods, England PR6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Director's details changed for Mrs Joanna Fianu on 2025-11-18
dot icon06/11/2025
Change of details for Mrs Joanna Fianu as a person with significant control on 2023-12-23
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon23/10/2025
Director's details changed for Mr Samuel Fianu on 2025-10-23
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon11/04/2024
Director's details changed for Mrs Joanna Fianu on 2024-03-31
dot icon11/04/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Registered office address changed from 53 Bentham Street Coppull Chorley PR7 5AR England to 35 35 Pingle Croft Clayton Le Woods England PR6 7UP on 2023-12-18
dot icon02/11/2023
Change of details for Ms Joanna Pollard as a person with significant control on 2023-04-03
dot icon02/11/2023
Director's details changed for Ms Joanna Pollard on 2023-10-30
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon24/07/2023
Appointment of Mr Samuel Fianu as a director on 2023-07-21
dot icon06/05/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Cessation of David Mark Symcox as a person with significant control on 2023-02-05
dot icon10/02/2023
Termination of appointment of David Mark Symcox as a director on 2023-02-05
dot icon04/11/2022
Memorandum and Articles of Association
dot icon30/10/2022
Notification of Joanna Pollard as a person with significant control on 2022-10-22
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon24/10/2022
Certificate of change of name
dot icon23/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/10/2022
Registered office address changed from 24E Park Lane Barlow Selby North Yorkshire YO8 8JW to 53 Bentham Street Coppull Chorley PR7 5AR on 2022-10-23
dot icon22/10/2022
Director's details changed for Ms Joanna Pollard on 2022-10-22
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/08/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/04/2018
Notification of David Mark Symcox as a person with significant control on 2016-04-06
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/04/2016
Director's details changed for Ms Joanna Pollard on 2016-04-22
dot icon14/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/03/2015
Certificate of change of name
dot icon28/01/2015
Appointment of Ms Joanna Pollard as a director on 2015-01-28
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr David Mark Symcox on 2014-03-31
dot icon01/04/2014
Registered office address changed from 10 Rangeley View Stone Staffordshire ST15 8YZ United Kingdom on 2014-04-01
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/08/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon20/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.23K
-
0.00
-
-
2023
0
2.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Mark Symcox
Director
19/07/2012 - 04/02/2023
-
Fianu, Samuel
Director
21/07/2023 - Present
-
Fianu, Joanna
Director
28/01/2015 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL'S FAIR TOURS LTD

ALL'S FAIR TOURS LTD is an(a) Active company incorporated on 20/07/2012 with the registered office located at 35 35 Pingle Croft, Clayton Le Woods, England PR6 7UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL'S FAIR TOURS LTD?

toggle

ALL'S FAIR TOURS LTD is currently Active. It was registered on 20/07/2012 .

Where is ALL'S FAIR TOURS LTD located?

toggle

ALL'S FAIR TOURS LTD is registered at 35 35 Pingle Croft, Clayton Le Woods, England PR6 7UP.

What does ALL'S FAIR TOURS LTD do?

toggle

ALL'S FAIR TOURS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ALL'S FAIR TOURS LTD?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.