Warning: file_put_contents(c/a634661fdae4c3e026fbef5f915d2666.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Facade Technology Uk Limited, NN7 3DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FACADE TECHNOLOGY UK LIMITED

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

This company is commonly known as Facade Technology Uk Limited. The company was founded 5 years ago and was given the registration number 11586440. The firm's registered office is in NORTHAMPTON. You can find them at Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:FACADE TECHNOLOGY UK LIMITED
Company Number:11586440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW

Director06 July 2019Active
Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW

Director10 January 2019Active
Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW

Director10 June 2020Active
Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW

Director25 September 2018Active
Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, United Kingdom, NN7 3DW

Director01 May 2019Active

People with Significant Control

Mr George Teodor Nutu
Notified on:16 October 2019
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:Unit 29 Jbj Business Park, Northampton Road, Northampton, United Kingdom, NN7 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Waterfield
Notified on:01 May 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 29 Jbj Business Park, Northampton Road, Northampton, United Kingdom, NN7 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Teodor Nutu
Notified on:10 January 2019
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:Unit 29 Jbj Business Park, Northampton Road, Northampton, United Kingdom, NN7 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Richard Pettitt
Notified on:25 September 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 29 Jbj Business Park, Northampton Road, Northampton, United Kingdom, NN7 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-09-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.