Company NameFace Services Limited
DirectorAndrew McMillan
Company StatusActive
Company Number03981123
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew McMillan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSite Services
Country of ResidenceEngland
Correspondence Address18 Toucan Way
Kingswood
Basildon
Essex
SS16 5ER
Secretary NameSarah Jane McMillan
NationalityBritish
StatusCurrent
Appointed17 May 2000(3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleSite Services
Correspondence Address18 Toucan Way
Kingswood
Basildon
Essex
SS16 5ER
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Mcmillan
50.00%
Ordinary
1 at £1Sarah Jane Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£157,864
Cash£16,546
Current Liabilities£147,754

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address - 19 toucan way basildon SS16 5ER title no - EX97477.
Outstanding
8 December 2017Delivered on: 12 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 toucan way, basildon, SS16 5ER registered at the land registry under title number EX97477.
Outstanding

Filing History

13 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
17 May 2018Notification of Sarah Mcmiillan as a person with significant control on 1 July 2016 (2 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 May 2018Notification of Andrew Mcmillan as a person with significant control on 1 July 2016 (2 pages)
12 December 2017Registration of charge 039811230001, created on 8 December 2017 (3 pages)
12 December 2017Registration of charge 039811230001, created on 8 December 2017 (3 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
5 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (12 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (12 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (5 pages)
19 May 2009Return made up to 26/04/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 August 2008Return made up to 26/04/08; full list of members (6 pages)
1 August 2008Return made up to 26/04/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 June 2007Return made up to 26/04/07; full list of members (6 pages)
7 June 2007Return made up to 26/04/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 May 2005Return made up to 26/04/05; full list of members (6 pages)
16 May 2005Return made up to 26/04/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 April 2004Return made up to 26/04/04; full list of members (6 pages)
27 April 2004Return made up to 26/04/04; full list of members (6 pages)
9 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
15 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 May 2002Return made up to 26/04/02; full list of members (6 pages)
8 May 2002Return made up to 26/04/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: 43 bridge road grays essex RM17 6BU (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 43 bridge road grays essex RM17 6BU (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 2000Director resigned (1 page)
26 April 2000Incorporation (14 pages)
26 April 2000Incorporation (14 pages)