UKBizDB.co.uk

FAITHFUL+GOULD (HOLDINGS) LIMITED

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

This company is commonly known as Faithful+gould (holdings) Limited. The company was founded 29 years ago and was given the registration number 02991351. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAITHFUL+GOULD (HOLDINGS) LIMITED
Company Number:02991351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 April 2015Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2014Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 May 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 April 2015Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary01 January 2008Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 August 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary21 January 2003Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
4 Arden Court 20 Avenue Elmers, Surbiton, KT6 4SE

Secretary07 February 2000Active
22 Fort Road, Guildford, GU1 3TE

Secretary09 October 1996Active
626 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DQ

Secretary11 November 1994Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary04 November 2002Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 September 2017Active
57 Yarm Road, Stockton On Tees, TS18 3PG

Director17 November 1994Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director27 May 2003Active
The Ridings Chilly Hill Lane, Chew Magna, Bristol, BS18 8QU

Director11 November 1994Active
High Croft Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director11 November 1994Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director19 June 2009Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director18 November 2005Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director11 November 1994Active
2107 Royale Drive, Eagan, Usa,

Director17 November 1994Active
Glade Lodge, The Glade, Kingswood, KT20 6LL

Director09 October 1996Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2011Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 April 2015Active
15 Downs Road, Epsom, KT18 5JF

Director21 February 2003Active
Norther Farm, Guildford Road, Cranleigh, GU6 8LT

Director27 May 2003Active
4 Arden Court 20 Avenue Elmers, Surbiton, KT6 4SE

Director21 February 2003Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

Director18 November 2005Active
The Withies, 15 Clara Drive Calverley Pudsey, Leeds, LS28 5QP

Director17 November 1994Active
The Sheilings 2 Sandwood Park, Guisborough, TS14 8EH

Director11 November 1994Active
Merryfield, St Georges Road, Bickley, BR1 2LD

Director09 October 1996Active

People with Significant Control

Atkinsréalis Broomco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-22Address

Move registers to registered office company with new address.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2018-12-14Address

Change sail address company with old address new address.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Change account reference date company current shortened.

Download
2017-11-21Document replacement

Second filing of director termination with name.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.