This company is commonly known as Faithdean Plc. The company was founded 45 years ago and was given the registration number 01389235. The firm's registered office is in CHATHAM. You can find them at Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent. This company's SIC code is 43330 - Floor and wall covering.
Name | : | FAITHDEAN PLC |
---|---|---|
Company Number | : | 01389235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, The Oaks Revenge Road, Lordswood, Chatham, Kent, United Kingdom, ME5 8LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF | Secretary | 31 July 2002 | Active |
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF | Director | 06 April 2014 | Active |
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF | Director | 02 April 2007 | Active |
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF | Director | 02 April 2007 | Active |
The Oaks, Revenge Road, Lordswood, Chatham, England, ME5 8LF | Director | 01 September 2010 | Active |
10-12, Oaks Business Village, Revenge Road, Chatham, England, ME5 8LF | Director | 06 April 2014 | Active |
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF | Director | - | Active |
8 Pyrus Close, Walderslade, ME5 9QF | Secretary | - | Active |
32 Little Birches, Sidcup, DA15 7LW | Director | 01 April 2002 | Active |
Birchwood House, Woldingham Road, Woldingham, CR3 7LR | Director | - | Active |
30 Cumberland Avenue, South Benfleet, SS7 5NY | Director | 02 April 2007 | Active |
5 Wents House, Foxhole Lane, Matfield, Tonbridge, TN12 7EP | Director | - | Active |
Gravatts, Goathurst Common Ide Hill, Sevenoaks, TN14 6JB | Director | 01 April 1994 | Active |
10-12, Oaks Business Village, Revenge Road, Chatham, England, ME5 8LF | Director | 02 April 2007 | Active |
35 Priestfields, Rochester, ME1 3AB | Director | - | Active |
The Old Parsonage, Shorne, Gravesend, TN3 9DX | Director | - | Active |
The Oaks, Revenge Road, Lordswood, Chatham, England, ME5 8LF | Director | 01 September 2010 | Active |
Faithdean Holdings Limited | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12 The Oaks, Revenge Road, Chatham, England, ME5 8LF |
Nature of control | : |
|
Mr David Malcolm South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10-12, Oaks Business Village, Revenge Road, Chatham, England, ME5 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type group. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Accounts | Accounts with accounts type group. | Download |
2020-05-06 | Capital | Capital variation of rights attached to shares. | Download |
2020-05-06 | Capital | Capital name of class of shares. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Officers | Change person secretary company with change date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type group. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.