UKBizDB.co.uk

FAITHDEAN PLC

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

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.

Company Information

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:
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF

Secretary31 July 2002Active
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF

Director06 April 2014Active
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF

Director02 April 2007Active
Unit 12, The Oaks, Revenge Road, Lordswood, Chatham, United Kingdom, ME5 8LF

Director02 April 2007Active
The Oaks, Revenge Road, Lordswood, Chatham, England, ME5 8LF

Director01 September 2010Active
10-12, Oaks Business Village, Revenge Road, Chatham, England, ME5 8LF

Director06 April 2014Active
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

Director01 April 2002Active
Birchwood House, Woldingham Road, Woldingham, CR3 7LR

Director-Active
30 Cumberland Avenue, South Benfleet, SS7 5NY

Director02 April 2007Active
5 Wents House, Foxhole Lane, Matfield, Tonbridge, TN12 7EP

Director-Active
Gravatts, Goathurst Common Ide Hill, Sevenoaks, TN14 6JB

Director01 April 1994Active
10-12, Oaks Business Village, Revenge Road, Chatham, England, ME5 8LF

Director02 April 2007Active
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

Director01 September 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Accounts

Accounts with accounts type group.

Download
2020-05-06Capital

Capital variation of rights attached to shares.

Download
2020-05-06Capital

Capital name of class of shares.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-01-30Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.