Company NameFaces Of Industry Limited
DirectorJoseph Daniel Dain-Williams
Company StatusActive
Company Number01919780
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph Daniel Dain-Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressApplegarth
Old House Lane, Roydon
Harlow
Essex
CM19 5DH
Secretary NameDeborah Cullen
NationalityBritish
StatusCurrent
Appointed01 November 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressApplegarth
Old House Lane, Roydon
Harlow
Essex
CM19 5DH
Director NameFrederika Theresa Dain-Williams
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address28 Bullsmoor Gardens
Waltham Cross
Hertfordshire
EN8 8HX
Director NameJoseph Dain Dain-Williams
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address28 Bullsmoor Gardens
Waltham Cross
Hertfordshire
EN8 8HX
Director NameClarence George Mayhew
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address93 Coolgardie Avenue
Chingford
London
E4 9HU
Secretary NameClarence George Mayhew
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address93 Coolgardie Avenue
Chingford
London
E4 9HU

Location

Registered AddressSpringfield House
99-101 Crossbrook St
Waltham Cross
Herts
EN8 8LY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

625 at £1J.d. Dain-williams
100.00%
Ordinary

Financials

Year2014
Net Worth£7,523
Cash£15,496
Current Liabilities£7,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 625
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 625
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 625
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 625
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 625
(4 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 625
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Joseph Daniel Dain-Williams on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Joseph Daniel Dain-Williams on 31 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
24 February 2005Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
24 February 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
24 February 2005Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
24 February 2005Accounts for a dormant company made up to 30 November 2003 (1 page)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
6 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
5 December 1995Full accounts made up to 31 May 1995 (6 pages)
5 December 1995Full accounts made up to 31 May 1995 (6 pages)
28 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
28 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)