Company Information for FACE COMMUNICATIONS (2007) LIMITED
72 STANMORE ROAD, STEVENAGE, HERTS, SG1 3QE,
|
Company Registration Number
06313131
Private Limited Company
Active |
Company Name | |
---|---|
FACE COMMUNICATIONS (2007) LIMITED | |
Legal Registered Office | |
72 STANMORE ROAD STEVENAGE HERTS SG1 3QE Other companies in SG1 | |
Company Number | 06313131 | |
---|---|---|
Company ID Number | 06313131 | |
Date formed | 2007-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB911886705 |
Last Datalog update: | 2024-03-07 02:18:33 |
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 |
---|---|---|
GAIL DUGGAN PERT |
||
ANDREW MICHAEL PERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE OCEAN PRINTING LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
STEVENAGE RUGBY CLUB LIMITED | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
PATHFINDERS (HOME COUNTIES ) LTD | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/12 FROM 72 Stanmore Road Stevenage S61 3QE | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Michael Pert on 2010-07-15 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/07/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STAKEHOLDER SECURITY DEPOSIT DEED | Outstanding | ALAISTAR LTD |
Creditors Due Within One Year | 2012-08-01 | £ 88,245 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 101,114 |
Creditors and other liabilities
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 FACE COMMUNICATIONS (2007) LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 44,543 |
Cash Bank In Hand | 2011-08-01 | £ 60,963 |
Current Assets | 2012-08-01 | £ 124,961 |
Current Assets | 2011-08-01 | £ 124,911 |
Debtors | 2012-08-01 | £ 80,418 |
Debtors | 2011-08-01 | £ 63,948 |
Fixed Assets | 2012-08-01 | £ 26,470 |
Fixed Assets | 2011-08-01 | £ 30,105 |
Shareholder Funds | 2012-08-01 | £ 63,186 |
Shareholder Funds | 2011-08-01 | £ 53,902 |
Tangible Fixed Assets | 2012-08-01 | £ 26,470 |
Tangible Fixed Assets | 2011-08-01 | £ 30,105 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Miscellaneous Supplies & Services Cost |
London Borough of Harrow | |
|
Miscellaneous Supplies & Services Cost |
London Borough of Harrow | |
|
Miscellaneous Supplies & Services Cost |
London Borough of Hillingdon | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Camden | |
|
|
London Borough of Hillingdon | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FACE COMMUNICATIONS (2007) LIMITED | Event Date | 2009-12-01 |
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. |