UKBizDB.co.uk

WILLIAM FAYE LIMITED

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

This company is commonly known as William Faye Limited. The company was founded 17 years ago and was given the registration number 06242213. The firm's registered office is in ELLAND. You can find them at Unit B6, Warhurst Road, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WILLIAM FAYE LIMITED
Company Number:06242213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit B6, Warhurst Road, Lowfields Business Park, Elland, West Yorkshire, HX5 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B6,, Warhurst Road, Lowfields Business Park, Elland, United Kingdom, HX5 9DF

Director09 May 2007Active
Unit B6,, Warhurst Road, Lowfields Business Park, Elland, United Kingdom, HX5 9DF

Director09 May 2007Active
Unit B6,, Warhurst Road, Lowfields Business Park, Elland, United Kingdom, HX5 9DF

Secretary09 May 2007Active
Unit B6,, Warhurst Road, Lowfields Business Park, Elland, United Kingdom, HX5 9DF

Director09 May 2007Active

People with Significant Control

Miss Sharlene Faye Gledhill
Notified on:01 February 2019
Status:Active
Date of birth:May 1980
Nationality:British
Address:Unit B6,, Warhurst Road, Elland, HX5 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lyn Gledhill
Notified on:05 October 2018
Status:Active
Date of birth:February 1950
Nationality:British
Address:Unit B6,, Warhurst Road, Elland, HX5 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Sharlene Faye Gledhill
Notified on:14 March 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:Unit B6,, Warhurst Road, Elland, HX5 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.