About

Registered Number: 02928994
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW

 

Face Consultants Ltd was registered on 13 May 1994 with its registered office in Huddersfield, it has a status of "Active". This organisation has 4 directors listed as Stokes, Gregory Howard, Costa, Robert, Garber, George Edwin, Hulett, Antony. We don't currently know the number of employees at Face Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Gregory Howard 01 January 2016 - 1
COSTA, Robert 13 May 1994 19 February 2006 1
GARBER, George Edwin 13 May 1994 26 February 2006 1
HULETT, Antony 06 July 2007 21 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 14 April 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 01 June 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
287 - Change in situation or address of Registered Office 20 May 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.