UKBizDB.co.uk

FACE2FACEPAY LIMITED

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

This company is commonly known as Face2facepay Limited. The company was founded 4 years ago and was given the registration number 12662292. The firm's registered office is in EAST MALLING. You can find them at The 1929 Building, East Malling Business Centre, New Road, East Malling, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FACE2FACEPAY LIMITED
Company Number:12662292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:The 1929 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom, ME19 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, 40 Bank Street (Hq3),, Canary Wharf, United Kingdom, E14 5NR

Director25 August 2021Active
Level 18, 40 Bank Street (Hq3),, Canary Wharf, United Kingdom, E14 5NR

Director11 June 2020Active

People with Significant Control

Mr John Alfred Gibson
Notified on:24 October 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Level 18, 40 Bank Street (Hq3),, Canary Wharf, United Kingdom, E14 5NR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Gibson
Notified on:09 October 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Level 18, 40 Bank Street (Hq3),, Canary Wharf, United Kingdom, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alfred Gibson
Notified on:11 June 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Orchard Cottage, Heathfield Road, High Wycombe, United Kingdom, HP12 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Leigh
Notified on:11 June 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Level 18, 40 Bank Street (Hq3),, Canary Wharf, United Kingdom, E14 5NR
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Address

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

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Address

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

Download
2020-12-07Accounts

Change account reference date company current shortened.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

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

Download

Copyright © 2024. All rights reserved.