UKBizDB.co.uk

FACE2FACE CONTACT LIMITED

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

This company is commonly known as Face2face Contact Limited. The company was founded 17 years ago and was given the registration number 05849491. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 16 Shottery Brook Office Park, Timothys Bridge Road Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FACE2FACE CONTACT LIMITED
Company Number:05849491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Shottery Brook Office Park, Timothys Bridge Road Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Shottery Brook Office Park, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR

Director16 June 2006Active
16, Shottery Brook Office Park, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR

Director16 June 2006Active
16, Skinner Street, St. John's, Worcester, United Kingdom, WR2 4JD

Secretary02 October 2006Active
14 Ebbsgrove, Loughton, MK5 8BD

Secretary16 June 2006Active
17, Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR

Director22 February 2008Active
16, Shottery Brook Office Park, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR

Director22 February 2008Active

People with Significant Control

Mr Thomas Mark David Jones Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:16, Shottery Brook Office Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Easden
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:16, Shottery Brook Office Park, Stratford-Upon-Avon, United Kingdom, CV37 9NR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Change account reference date company previous extended.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-05-14Capital

Capital cancellation shares.

Download
2020-05-12Capital

Capital return purchase own shares.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Capital

Capital allotment shares.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type small.

Download
2016-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.