UKBizDB.co.uk

FACSIM HOLDINGS LTD

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

This company is commonly known as Facsim Holdings Ltd. The company was founded 31 years ago and was given the registration number 02761458. The firm's registered office is in CIRENCESTER. You can find them at Unit 12a, Norcote Workshops London Road, Norcote, Cirencester, Gloucestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FACSIM HOLDINGS LTD
Company Number:02761458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 12a, Norcote Workshops London Road, Norcote, Cirencester, Gloucestershire, England, GL7 5RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Alexander Drive, Cirencester, GL7 1UQ

Secretary28 February 2002Active
Nurses Cottage, 38 North Cerney, Cirencester, England, GL7 7BZ

Director03 November 1992Active
125 Alexander Drive, Cirencester, GL7 1UQ

Director03 November 1992Active
59 Bryans Close Road, Calne, SN11 9AB

Secretary03 November 1992Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary03 November 1992Active
59 Bryans Close Road, Calne, SN11 9AB

Director03 November 1992Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director03 November 1992Active

People with Significant Control

Mr Owen Nicholas Decarles
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Nurses Cottage, 38 North Cerney, Cirencester, England, GL7 7BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Huw Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:125, Alexander Drive, Cirencester, England, GL7 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

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

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Address

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

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.