UKBizDB.co.uk

FAITHFUL CONSULTING LTD

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

This company is commonly known as Faithful Consulting Ltd. The company was founded 17 years ago and was given the registration number 05936558. The firm's registered office is in WARE. You can find them at 41 Lawrence Avenue 41 Lawrence Avenue, Stanstead Abbotts, Ware, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAITHFUL CONSULTING LTD
Company Number:05936558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Lawrence Avenue 41 Lawrence Avenue, Stanstead Abbotts, Ware, Hertfordshire, England, SG12 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Wilton Crescent, Hertford, United Kingdom, SG13 8JW

Director18 August 2021Active
32, Wilton Crescent, Hertford, United Kingdom, SG13 8JW

Director18 August 2021Active
8 Pool Street, Stoke, ST5 2NX

Secretary21 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 September 2006Active
8 Pool Street, Newcastle Under Lyme, ST5 2NA

Director21 September 2006Active
41 Lawrence Avenue, 41 Lawrence Avenue, Stanstead Abbotts, Ware, England, SG12 8JL

Director01 June 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 September 2006Active

People with Significant Control

Adejoke Bosede Akingbade
Notified on:19 August 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:41 Lawrence Avenue, 41 Lawrence Avenue, Ware, England, SG12 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adejoke Bosede Akingbade
Notified on:07 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:41 Lawrence Avenue, 41 Lawrence Avenue, Ware, England, SG12 8JL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Address

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

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.