UKBizDB.co.uk

FACE TO FACE SERVICE SOLUTIONS LIMITED

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

This company is commonly known as Face To Face Service Solutions Limited. The company was founded 5 years ago and was given the registration number 11515828. The firm's registered office is in PRESTON. You can find them at Soloman House Belgrave Court, Fulwood, Preston, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FACE TO FACE SERVICE SOLUTIONS LIMITED
Company Number:11515828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Soloman House Belgrave Court, Fulwood, Preston, England, PR2 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ploughmans Court, Grimsargh, Preston, England, PR2 5HZ

Director01 December 2023Active
Cotton Court, Church Street, Preston, England, PR1 3BY

Director02 December 2020Active
Cotton Court, Church Street, Preston, England, PR1 3BY

Director14 August 2018Active
C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director14 January 2019Active
18, Lace Gardens, Ruddington, Nottingham, England, NG11 6FH

Director01 December 2020Active
C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director01 March 2019Active
C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director29 July 2019Active
Cotton Court, Church Street, Preston, England, PR1 3BY

Director21 November 2019Active

People with Significant Control

Mr Philip Mark Griffiths
Notified on:01 December 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1, Ploughmans Court, Preston, England, PR2 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Paul Shine
Notified on:21 October 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Twg Global Limited
Notified on:21 October 2019
Status:Active
Country of residence:England
Address:Unit 10, Pittman Way, Preston, England, PR2 9YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mark Griffiths
Notified on:21 October 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Shine
Notified on:02 April 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andreas Tsimboykas
Notified on:11 January 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Mark Griffiths
Notified on:14 August 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O Mj Goldman (Chartered Accountants), Hollinwood Business Centre, Oldham, England, OL8 3QL
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
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-24Address

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

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Address

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

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.