UKBizDB.co.uk

FACADE PROMOTIONS LIMITED

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

This company is commonly known as Facade Promotions Limited. The company was founded 21 years ago and was given the registration number 04670742. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FACADE PROMOTIONS LIMITED
Company Number:04670742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, England, PO7 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Spinnaker Grange, Northney Lane, Hayling Island, England, PO11 0SJ

Corporate Secretary15 November 2016Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Director18 April 2005Active
22 Garden Close, Stamford, Unite Kingdom, PE9 2YP

Secretary18 April 2005Active
22 Garden Close, Stamford, PE9 2YP

Secretary19 February 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary19 February 2003Active
12, The Green, St Leonards On Sea, United Kingdom, TN38 0SU

Corporate Secretary19 February 2010Active
12, The Green, St Leanards On Sea, United Kingdom, TN38 0SU

Director14 November 2006Active
22 Garden Close, Stamford, PE9 2YP

Director19 February 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director19 February 2003Active

People with Significant Control

Mr Peter David Wright
Notified on:30 March 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Gail Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-11-15Officers

Appoint corporate secretary company with name date.

Download
2016-11-15Address

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

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.