Netherfield Road Guiseley
Leeds
LS20 9PD
Director Name | Mr Stuart Pitches |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(1 year after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Gordon Mill Netherfield Road Guiseley Leeds LS20 9PD |
Director Name | Trystan Loades |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 10 Wincrofts Drive Eltham London SE9 2RG |
Secretary Name | John William Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Beech Glen Bracknell Berkshire RG12 7DQ |
Website | www.facewest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 870550 |
Telephone region | Guiseley |
Registered Address | Unit 6 Gordon Mill Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
50 at £1 | Jake Herbert 50.00% Ordinary |
---|---|
50 at £1 | Stuart Pitches 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,410 |
Cash | £17,997 |
Current Liabilities | £109,755 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
29 August 2007 | Delivered on: 31 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
30 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 July 2015 | Director's details changed for Jake Herbert on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Stuart Pitches on 1 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Stuart Pitches on 1 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Jake Herbert on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Stuart Pitches on 1 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Jake Herbert on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Jake Herbert on 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart Pitches on 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Jake Herbert on 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart Pitches on 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 1B wharfebank business centre, ilkley road otley west yorkshire LS21 3JP united kingdom (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 1B wharfebank business centre, ilkley road otley west yorkshire LS21 3JP united kingdom (1 page) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 14A crow lane otley west yorkshire LS21 1JH (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 14A crow lane otley west yorkshire LS21 1JH (1 page) |
7 July 2008 | Director's change of particulars / jake herbert / 06/07/2008 (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / jake herbert / 06/07/2008 (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 336 bradford road otley west yorkshire LS21 3LT (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 336 bradford road otley west yorkshire LS21 3LT (1 page) |
7 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members
|
28 July 2004 | Return made up to 07/07/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
17 July 2003 | Return made up to 07/07/03; full list of members
|
17 July 2003 | Return made up to 07/07/03; full list of members
|
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 21 canada road rawdon leeds west yorkshire LS19 6LR (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 21 canada road rawdon leeds west yorkshire LS19 6LR (1 page) |
15 July 2002 | Return made up to 07/07/02; full list of members
|
15 July 2002 | Return made up to 07/07/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 20 beech glen bracknell berkshire RG12 7DQ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 20 beech glen bracknell berkshire RG12 7DQ (1 page) |
20 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
29 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
21 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 07/07/98; full list of members
|
24 August 1998 | Return made up to 07/07/98; full list of members
|
7 July 1997 | Incorporation (22 pages) |
7 July 1997 | Incorporation (22 pages) |