About

Registered Number: 05206821
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 55 New Ridley Road, Stocksfield, Northumberland, NE43 7EY

 

Faust Holdings Ltd was registered on 16 August 2004, it's status is listed as "Active". Schwartzer, Craig Alan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWARTZER, Craig Alan 05 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 August 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2008
353 - Register of members 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
CERTNM - Change of name certificate 14 December 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
353 - Register of members 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 30 August 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
123 - Notice of increase in nominal capital 02 August 2005
395 - Particulars of a mortgage or charge 18 July 2005
225 - Change of Accounting Reference Date 31 March 2005
RESOLUTIONS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
CERTNM - Change of name certificate 08 February 2005
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 30 June 2005 Fully Satisfied

N/A

Debenture 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.