UKBizDB.co.uk

FACELIFT (GB) LIMITED

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

This company is commonly known as Facelift (gb) Limited. The company was founded 37 years ago and was given the registration number 02055293. The firm's registered office is in WAKEFIELD. You can find them at Second Floor, West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FACELIFT (GB) LIMITED
Company Number:02055293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1986
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Second Floor, West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, England, WF2 8PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Secretary31 December 2022Active
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director13 August 2019Active
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director31 December 2022Active
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director13 August 2019Active
130 New Church Road, Hove, BN3 4JD

Secretary-Active
39 Brunswick Terrace, Hove, BN3 1HA

Secretary18 December 1992Active
Backlands Farm, London Road, Hickstead, Haywards Heath, RH17 5LZ

Secretary31 July 1999Active
Westside London Road, Hickstead, West Sussex, RH17 5LZ

Secretary01 January 2013Active
Tresco, Westwood Avenue, Woodham, Addlestone, England, KT15 3QF

Secretary08 May 2016Active
Westside London Road, Hickstead, West Sussex, RH17 5LZ

Secretary01 December 2005Active
22 Warren Avenue, Woodingdean, Brighton, BN2 6BJ

Director31 October 1995Active
18 Teg Close, Hove,

Director31 October 1995Active
Flat 4, 6 Haslemere Road, London, N8 9QX

Director01 September 1996Active
Linton Lodge, 26 Linton Road, Hastings, United Kingdom, TN34 1TW

Director17 January 2017Active
Westside London Road, Hickstead, West Sussex, RH17 5LZ

Director17 January 2017Active
Westside London Road, Hickstead, West Sussex, RH17 5LZ

Director01 December 2011Active
Backlands Farm, London Road, Hickstead, RH17 5LZ

Director-Active
4, Gilbert Way, Hailsham, United Kingdom, BN27 3TW

Director01 April 2004Active
Westside London Road, Hickstead, West Sussex, RH17 5LZ

Director01 December 2005Active
4 Wellington Road, Portslade, BN41 1DN

Director01 December 2005Active
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director01 December 2011Active
Second Floor, West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, England, WF2 8PT

Director13 August 2019Active

People with Significant Control

Afi-Uplift Limited
Notified on:13 August 2019
Status:Active
Country of residence:England
Address:Second Floor, West Wing, Diamond House, Diamond Business Park, Wakefield, England, WF2 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Charles Leicester
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Second Floor, West Wing, Diamond House, Diamond Business Park, Wakefield, England, WF2 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Appoint person secretary company with name date.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Other

Legacy.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Legacy.

Download
2021-01-26Other

Legacy.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.