Company NameFace West Limited
DirectorsJake Herbert and Stuart Pitches
Company StatusActive
Company Number03399299
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Jake Herbert
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Gordon Mill
Netherfield Road Guiseley
Leeds
LS20 9PD
Director NameMr Stuart Pitches
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Gordon Mill
Netherfield Road Guiseley
Leeds
LS20 9PD
Director NameTrystan Loades
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleTeacher
Correspondence Address10 Wincrofts Drive
Eltham
London
SE9 2RG
Secretary NameJohn William Herbert
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Beech Glen
Bracknell
Berkshire
RG12 7DQ

Contact

Websitewww.facewest.co.uk
Email address[email protected]
Telephone01943 870550
Telephone regionGuiseley

Location

Registered AddressUnit 6 Gordon Mill
Netherfield Road Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jake Herbert
50.00%
Ordinary
50 at £1Stuart Pitches
50.00%
Ordinary

Financials

Year2014
Net Worth£224,410
Cash£17,997
Current Liabilities£109,755

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Charges

29 August 2007Delivered 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

Filing History

30 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 July 2015Director's details changed for Jake Herbert on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Stuart Pitches on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Stuart Pitches on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Jake Herbert on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Stuart Pitches on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Jake Herbert on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jake Herbert on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Stuart Pitches on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jake Herbert on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Stuart Pitches on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Registered 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 2009Registered 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 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 14A crow lane otley west yorkshire LS21 1JH (1 page)
18 August 2008Registered office changed on 18/08/2008 from 14A crow lane otley west yorkshire LS21 1JH (1 page)
7 July 2008Director's change of particulars / jake herbert / 06/07/2008 (1 page)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 July 2008Director's change of particulars / jake herbert / 06/07/2008 (1 page)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
14 July 2006Return made up to 07/07/06; full list of members (2 pages)
14 July 2006Return made up to 07/07/06; full list of members (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
20 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
20 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
24 February 2006Registered office changed on 24/02/06 from: 336 bradford road otley west yorkshire LS21 3LT (1 page)
24 February 2006Registered office changed on 24/02/06 from: 336 bradford road otley west yorkshire LS21 3LT (1 page)
7 July 2005Return made up to 07/07/05; full list of members (2 pages)
7 July 2005Return made up to 07/07/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 21 canada road rawdon leeds west yorkshire LS19 6LR (1 page)
11 September 2002Registered office changed on 11/09/02 from: 21 canada road rawdon leeds west yorkshire LS19 6LR (1 page)
15 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
24 September 2001Registered office changed on 24/09/01 from: 20 beech glen bracknell berkshire RG12 7DQ (1 page)
24 September 2001Registered office changed on 24/09/01 from: 20 beech glen bracknell berkshire RG12 7DQ (1 page)
20 July 2001Return made up to 07/07/01; full list of members (6 pages)
20 July 2001Return made up to 07/07/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 July 2000 (6 pages)
29 June 2001Full accounts made up to 31 July 2000 (6 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 July 1999 (6 pages)
7 March 2000Full accounts made up to 31 July 1999 (6 pages)
21 July 1999Return made up to 07/07/99; full list of members (6 pages)
21 July 1999Return made up to 07/07/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 July 1998 (6 pages)
31 March 1999Full accounts made up to 31 July 1998 (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1997Incorporation (22 pages)
7 July 1997Incorporation (22 pages)