FACADE DEVELOPMENTS LIMITED
WEST MIDLANDS BALTIC WINDOW SYSTEMS LTD.

Hellopages » Worcestershire » Bromsgrove » DY9 9LG

Company number 02741806
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address 33 THE OLD WOODYARD, HALL LANE, HAGLEY, WEST MIDLANDS, ENGLAND, DY9 9LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2 . The most likely internet sites of FACADE DEVELOPMENTS LIMITED are www.facadedevelopments.co.uk, and www.facade-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Facade Developments Limited is a Private Limited Company. The company registration number is 02741806. Facade Developments Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Facade Developments Limited is 33 The Old Woodyard Hall Lane Hagley West Midlands England Dy9 9lg. The company`s financial liabilities are £10.43k. It is £7.66k against last year. The cash in hand is £29.76k. It is £1.75k against last year. And the total assets are £46.93k, which is £14.5k against last year. DAVIS, Alison Jane is a Secretary of the company. DAVIS, Alison Jane is a Director of the company. DAVIS, Stuart Peter Graham is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DIGGER, Hugh has been resigned. The company operates in "Dormant Company".


facade developments Key Finiance

LIABILITIES £10.43k
+276%
CASH £29.76k
+6%
TOTAL ASSETS £46.93k
+44%
All Financial Figures

Current Directors

Secretary
DAVIS, Alison Jane
Appointed Date: 21 August 1992

Director
DAVIS, Alison Jane
Appointed Date: 15 July 2010
61 years old

Director
DAVIS, Stuart Peter Graham
Appointed Date: 15 July 2010
63 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 August 1992
Appointed Date: 21 August 1992

Director
DIGGER, Hugh
Resigned: 15 July 2010
Appointed Date: 21 August 1992
92 years old

Persons With Significant Control

Mrs Alison Jane Davis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Peter Graham Davis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACADE DEVELOPMENTS LIMITED Events

31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

13 Mar 2015
Total exemption small company accounts made up to 31 October 2014
01 Oct 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 51 more events
20 Apr 1994
Accounts for a small company made up to 31 October 1993

22 Nov 1993
Return made up to 21/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed

16 Apr 1993
Accounting reference date notified as 31/10

07 Sep 1992
Secretary resigned

21 Aug 1992
Incorporation