UKBizDB.co.uk

FAIT UK LIMITED

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

This company is commonly known as Fait Uk Limited. The company was founded 23 years ago and was given the registration number 04198427. The firm's registered office is in REDDITCH. You can find them at Little Forge Road, Park Farm Industrial Estate, Redditch, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FAIT UK LIMITED
Company Number:04198427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Little Forge Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director01 November 2001Active
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director11 April 2001Active
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director11 April 2001Active
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director01 November 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary11 April 2001Active
419 Alcester Road, Wythall, Birmingham, B47 6JL

Secretary11 April 2001Active
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Director11 April 2001Active
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director28 February 2012Active
419 Alcester Road, Wythall, Birmingham, B47 6JL

Director11 April 2001Active
8, Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, United Kingdom, B98 9PA

Director01 November 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director11 April 2001Active

People with Significant Control

Eleanor Ruth Holland (As Trustee Of The Donald Finley Trust)
Notified on:23 February 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:41, Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Significant influence or control as trust
Mrs Anne-Marie Aston (As Trustee Of The Donald Finley Trust)
Notified on:23 February 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:41, Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Significant influence or control as trust
Mr Donald Finley
Notified on:11 April 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Little Forge Road, Park Farm Industrial Estate, Redditch, B98 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Finley
Notified on:11 April 2017
Status:Active
Date of birth:July 1971
Nationality:British
Address:Little Forge Road, Park Farm Industrial Estate, Redditch, B98 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren John Mernagh
Notified on:11 April 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:Little Forge Road, Park Farm Industrial Estate, Redditch, B98 7SF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Officers

Change person director company with change date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Address

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

Download

Copyright © 2024. All rights reserved.