Company Information for FACADEXS UK LTD
THE OCTAGON SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
|
Company Registration Number
05148387
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FACADEXS UK LTD | ||||
Legal Registered Office | ||||
THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG Other companies in CO1 | ||||
Previous Names | ||||
|
Company Number | 05148387 | |
---|---|---|
Company ID Number | 05148387 | |
Date formed | 2004-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB840088340 |
Last Datalog update: | 2023-11-06 14:04:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARDUS AMM COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHAN SCHREUDER |
Director | ||
NICK MOSSELMAN |
Director | ||
MAARTEN DIKHOFF |
Director | ||
DIRK KORNET |
Director | ||
JOHN WELLS |
Company Secretary | ||
JOHN WELLS |
Director | ||
SUSAN ANNE WELLS |
Director | ||
JONATHAN MARK CRACKNELL |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed xsplatforms (uk) LIMITED\certificate issued on 26/09/23 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS AMM COX | |
AP01 | DIRECTOR APPOINTED MR ALLERT GORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Gerardus Amm Cox on 2017-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
PSC07 | CESSATION OF JOHAN SCHREUDER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN SCHREUDER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK MOSSELMAN | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JOHAN SCHREUDER | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK MOSSELMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAARTEN DIKHOFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 08/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK KORNET | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK KORNET / 08/06/2011 | |
AP01 | DIRECTOR APPOINTED MR MAARTEN DIKHOFF | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK KORNET / 08/06/2010 | |
AP01 | DIRECTOR APPOINTED DIRK KORNET | |
RES15 | CHANGE OF NAME 31/03/2010 | |
CERTNM | COMPANY NAME CHANGED HLS LIMITED CERTIFICATE ISSUED ON 15/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED GERARDUS AMM COX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WELLS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/03/07 | |
RES04 | £ NC 1000/11000 12/03/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/07/05--------- £ SI 10@1=10 £ IC 90/100 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/04--------- £ SI 89@1=89 £ IC 1/90 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACADEXS UK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
CONSTRUCTION, RENOVATION, ETC |
West Suffolk Council | |
|
Sports & Leisure Centres |
West Suffolk Councils | |
|
Other works by contractors |
West Suffolk Councils | |
|
Equipment & furniture purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |