UKBizDB.co.uk

FACADE HOISTS LIMITED

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

This company is commonly known as Facade Hoists Limited. The company was founded 17 years ago and was given the registration number 06096464. The firm's registered office is in RADSTOCK. You can find them at C/o King Watkins, The Island, House, Midsomer Norton, Radstock, Somerset. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:FACADE HOISTS LIMITED
Company Number:06096464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:C/o King Watkins, The Island, House, Midsomer Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Paulton Road, Midsomer Norton, Bath, BA3 2QP

Secretary12 February 2007Active
39, Highfields, Radstock, United Kingdom, BA3 3UH

Director01 August 2008Active
52 Paulton Road, Midsomer Norton, Bath, BA3 2QP

Director01 August 2008Active
14 Henrietta Gardens, Bath, BA2 6LZ

Director01 August 2008Active
35, St. Johns Road, Bathwick, Bath, England, BA2 6PX

Director30 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 February 2007Active
5 Haskins Court, Warmley, Bristol, BS15 7AF

Director12 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr Glenn Cormack Wilson
Notified on:05 April 2024
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:14, Henrietta Gardens, Bath, England, BA2 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janis Dawn, Allison Wilson
Notified on:12 February 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:35, St. Johns Road, Bath, England, BA2 6PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Capital

Capital return purchase own shares.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-22Capital

Capital cancellation shares.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Capital

Capital allotment shares.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.