Company NameFace 4 Limited
DirectorRichard Sidney Peter Heppell
Company StatusActive - Proposal to Strike off
Company Number10846239
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Richard Sidney Peter Heppell
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sterling Park
Clifton Moor
York
YO30 4WU
Director NameMr Richard Charles Harrington Pugh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Buckley House 31a The Hundred
Romsey
Hampshire
SO51 8GD
Director NameMr Robert Adam John Bawden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor, Buckley House 31a The Hundred
Romsey
Hampshire
SO51 8GD

Location

Registered Address7 Sterling Park
Clifton Moor
York
YO30 4WU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 September 2020Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD United Kingdom to 7 Sterling Park Clifton Moor York YO30 4WU on 29 September 2020 (1 page)
29 September 2020Appointment of Mr Richard Sidney Peter Heppell as a director on 29 September 2020 (2 pages)
29 September 2020Cessation of Robert Adam John Bawden as a person with significant control on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Robert Adam John Bawden as a director on 29 September 2020 (1 page)
29 September 2020Notification of Richard Heppell as a person with significant control on 29 September 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 April 2019Termination of appointment of Richard Charles Harrington Pugh as a director on 31 March 2019 (1 page)
9 April 2019Cessation of Richard Charles Harrington Pugh as a person with significant control on 31 March 2019 (1 page)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
(42 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
(42 pages)