Company NameFace 2 Face Solutions Limited
DirectorsSarah Elizabeth Hutt and Andrew Hutt
Company StatusActive
Company Number04659928
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSarah Elizabeth Hutt
NationalityBritish
StatusCurrent
Appointed01 November 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleBookkeeping
Correspondence Address8 Castlemartin
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BA
Director NameMrs Sarah Elizabeth Hutt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(7 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Director NameMr Andrew Hutt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(19 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Director NameMr Andrew John Hutt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Castlemartin
Ingleby Barwick
Stockton
TS17 5BA
Director NameMr Anthony Edward Powell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceRedcar And Cleveland
Correspondence Address14 Croxdale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7AT
Secretary NameMr Andrew John Hutt
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Castlemartin
Ingleby Barwick
Stockton
TS17 5BA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Sarah Hutt
75.00%
Ordinary
25 at £1Andrew John Hutt
25.00%
Ordinary

Financials

Year2014
Net Worth£2,355
Cash£766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Notification of Andrew Hutt as a person with significant control on 29 March 2020 (2 pages)
30 March 2020Cessation of Sarah Elizabeth Hutt as a person with significant control on 29 March 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Registered office address changed from Suite 18 Springboard Business Ctr Stokesley Business Park Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 10 March 2011 (1 page)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from Suite 18 Springboard Business Ctr Stokesley Business Park Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 10 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Appointment of Mrs Sarah Hutt as a director (2 pages)
5 May 2010Appointment of Mrs Sarah Hutt as a director (2 pages)
5 May 2010Termination of appointment of Andrew Hutt as a director (1 page)
5 May 2010Termination of appointment of Andrew Hutt as a director (1 page)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 10/02/09; full list of members (3 pages)
5 May 2009Return made up to 10/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
26 February 2008Capitals not rolled up (2 pages)
26 February 2008Capitals not rolled up (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
16 May 2007Registered office changed on 16/05/07 from: gap estates & finance, UNIT8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
16 May 2007Registered office changed on 16/05/07 from: gap estates & finance, UNIT8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page)
15 May 2007Return made up to 10/02/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: gap estates & finance unit 8 marton shopping centre stokesley rd marton middlesbrough TS7 8DX (1 page)
15 May 2007Return made up to 10/02/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: gap estates & finance morton shopping centre marton TS07 8PX (1 page)
15 May 2007Registered office changed on 15/05/07 from: gap estates & finance unit 8 marton shopping centre stokesley rd marton middlesbrough TS7 8DX (1 page)
15 May 2007Registered office changed on 15/05/07 from: gap estates & finance morton shopping centre marton TS07 8PX (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
27 April 2007Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 10/02/05; full list of members (6 pages)
7 December 2005Return made up to 10/02/05; full list of members (6 pages)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
10 February 2003Incorporation (14 pages)
10 February 2003Incorporation (14 pages)