Warning: file_put_contents(c/68ddc41f0d433a3301503592d0766c29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Save Face Limited, LS1 2ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAVE FACE LIMITED

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

This company is commonly known as Save Face Limited. The company was founded 10 years ago and was given the registration number 08687253. The firm's registered office is in LEEDS. You can find them at Pickering House, 40a York Place, Leeds, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SAVE FACE LIMITED
Company Number:08687253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickering House, 40a York Place, Leeds, England, LS1 2ED

Director12 September 2013Active
Pickering House, 40a York Place, Leeds, England, LS1 2ED

Director12 September 2013Active

People with Significant Control

Brett Collins
Notified on:25 December 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ashton Louisa Collins
Notified on:25 December 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zorka Maria Honeyball
Notified on:01 October 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brett Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ashton Louisa Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.