UKBizDB.co.uk

FAITH INVESTMENTS LIMITED

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

This company is commonly known as Faith Investments Limited. The company was founded 21 years ago and was given the registration number 04588042. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAITH INVESTMENTS LIMITED
Company Number:04588042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 July 2007Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director01 November 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary12 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2002Active
5 Mezen Close, Northwood, HA6 2DP

Director12 November 2002Active

People with Significant Control

Mr Joseph Clemens Ensink
Notified on:20 March 2018
Status:Active
Date of birth:April 1964
Nationality:Dutch
Address:Bank House, 81 St Judes Road, Englefield Green, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fort Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Bordage House, Le Bordage, St Peter Port, Guernsey, GY1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Anthony Francis Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control

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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-17Dissolution

Dissolution application strike off company.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.