UKBizDB.co.uk

D FACADES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D Facades Limited. The company was founded 6 years ago and was given the registration number 10950958. The firm's registered office is in LONDON. You can find them at Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:D FACADES LIMITED
Company Number:10950958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, United Kingdom, N10 3HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Secretary01 February 2020Active
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Director01 February 2020Active
Suites 3 & 4, 63-67 Athenaeum Place, Muswell Hill, London, United Kingdom, N10 3HL

Director07 September 2017Active
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Director01 February 2020Active
2nd Floor, Waterside House, Waterside Way, Northampton, England, NN4 7XD

Director01 February 2020Active

People with Significant Control

Mr Paul Deane
Notified on:18 December 2019
Status:Active
Date of birth:November 1975
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Patrick Deane
Notified on:18 December 2019
Status:Active
Date of birth:February 1988
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronan Francis Deane
Notified on:18 December 2019
Status:Active
Date of birth:July 1977
Nationality:Irish
Country of residence:England
Address:2nd Floor, Waterside House, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nora Philomena Deane
Notified on:07 September 2017
Status:Active
Date of birth:July 1957
Nationality:Irish
Country of residence:Ireland
Address:Aughavara, Brighton Road, Dublin, Ireland, DUBLIN 18
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.