Company NameFace Floor Testing Limited
DirectorKevin John Dare
Company StatusActive
Company Number06942143
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NameConstruct A Slab Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Secretary NameMrs Lynn Ann Dare
StatusCurrent
Appointed17 March 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kevin John Dare
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
11 May 2022Cessation of Kevin John Dare as a person with significant control on 17 March 2021 (1 page)
11 May 2022Notification of Cogri Group Limited as a person with significant control on 17 March 2021 (2 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
17 March 2021Appointment of Mrs Lynn Ann Dare as a secretary on 17 March 2021 (2 pages)
17 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Kevin John Dare as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Kevin John Dare as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
3 June 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page)
3 June 2010Appointment of Mr Kevin John Dare as a director (2 pages)
3 June 2010Termination of appointment of Jonathon Round as a director (1 page)
3 June 2010Termination of appointment of Jonathon Round as a director (1 page)
3 June 2010Appointment of Mr Kevin John Dare as a director (2 pages)
3 June 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 3 June 2010 (1 page)
23 June 2009Incorporation (13 pages)
23 June 2009Incorporation (13 pages)