Company NameEHS Facade Access Ltd
DirectorEric Wiliam Spencer
Company StatusActive
Company Number07167911
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Eric Wiliam Spencer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HN
Director NameHaley Danielle Spencer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address317 Horn Lane
Acton
W3 0BU

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2 1HN

Shareholders

1 at £1Eric William Spencer
50.00%
Ordinary
1 at £1Haley Danielle Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£8,262
Cash£32,783
Current Liabilities£56,924

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Registered office address changed from PO Box 4385 07167911 - Companies House Default Address Cardiff CF14 8LH to Tower 42 25 Old Broad Street London EC2 1HN on 1 December 2023 (3 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
15 August 2023Registered office address changed to PO Box 4385, 07167911 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
23 July 2021Registered office address changed from 23 Austin Friars London EC2N 2QP England to Tower 42 25 Old Broad Street London EC2N 1HN on 23 July 2021 (1 page)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
1 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
8 March 2018Termination of appointment of Haley Danielle Spencer as a director on 2 March 2018 (1 page)
8 March 2018Registered office address changed from 317 Horn Lane Acton W3 0BU to 23 Austin Friars London EC2N 2QP on 8 March 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 October 2016Director's details changed for Eric Wiliam Spencer on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Eric Wiliam Spencer on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Haley Danielle Spencer on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Haley Danielle Spencer on 10 October 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Amended accounts made up to 29 February 2012 (3 pages)
21 March 2013Amended accounts made up to 29 February 2012 (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2010Incorporation (51 pages)
24 February 2010Incorporation (51 pages)