Warning: file_put_contents(c/fc2c6bfd7d2e56da0cdfeae4e7a90412.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Fascia Company Upvc Warehouse Ltd, WF10 2DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FASCIA COMPANY UPVC WAREHOUSE LTD

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

This company is commonly known as The Fascia Company Upvc Warehouse Ltd. The company was founded 18 years ago and was given the registration number 05499972. The firm's registered office is in CASTLEFORD. You can find them at Unit 10 Letchmire Road, Averton Bywater Network Centre, Castleford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FASCIA COMPANY UPVC WAREHOUSE LTD
Company Number:05499972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Letchmire Road, Averton Bywater Network Centre, Castleford, West Yorkshire, WF10 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Sandybank Avenue, Leeds, LS26 0ER

Secretary05 August 2005Active
38 Royds Lane, Rothwell, Leeds, LS26 0BH

Director05 July 2005Active
94 Sandybank Avenue, Leeds, LS26 0ER

Director12 July 2006Active
12 Helston Walk, Leeds, LS10 4PU

Secretary05 July 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 July 2005Active
94 Sandybank Avenue, Leeds, LS26 0ER

Director05 July 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 July 2005Active

People with Significant Control

Mr Nigel Kenneth Skidmore
Notified on:05 July 2016
Status:Active
Date of birth:April 1962
Nationality:English
Country of residence:England
Address:94, Sandybank Avenue, Leeds, England, LS26 0ER
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.