Company NameFAAC Entrance Solutions UK Limited
Company StatusActive
Company Number12562076
CategoryPrivate Limited Company
Incorporation Date17 April 2020(3 years, 11 months ago)
Previous NameAuto Pedestrian Doors Limited

Business Activity

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

Directors

Director NameNeil Joseph Mathews
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr Christopher John Dodgson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleEmployee
Country of ResidenceEngland
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr Ezechiele Galloni
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleEmployee
Country of ResidenceItaly
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Secretary NameMr Biju Kochukunju Cherian
StatusCurrent
Appointed31 August 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr Arno Josef Steiner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed27 July 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr Biju Kochukunju Cherian
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(same day as company formation)
RoleBusiness Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Secretary NameBiju Kochukunju Cherian
StatusResigned
Appointed17 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr John James Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 2021)
RoleEmployee
Country of ResidenceScotland
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameMr Andrea Marcellan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2020(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 27 July 2021)
RoleManager
Country of ResidenceItaly
Correspondence AddressUnit 9, Windmill Business Village Brooklands Close
Sunbury-On-Thames
TW16 7DY

Location

Registered AddressUnit 9, Windmill Business Village
Brooklands Close
Sunbury-On-Thames
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

29 June 2023Full accounts made up to 31 December 2022 (25 pages)
31 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 March 2023Appointment of Mr David Nimmo as a secretary on 22 March 2023 (2 pages)
23 March 2023Termination of appointment of Biju Kochukunju Cherian as a secretary on 22 March 2023 (1 page)
23 March 2023Termination of appointment of Neil Joseph Mathews as a director on 22 March 2023 (1 page)
23 March 2023Appointment of Mr Robert Soda-Cotic as a director on 22 March 2023 (2 pages)
6 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
19 April 2022Full accounts made up to 31 December 2021 (25 pages)
5 April 2022Termination of appointment of Arno Josef Steiner as a director on 1 April 2022 (1 page)
5 April 2022Appointment of Mrs Sarah Helena Ryan as a director on 1 April 2022 (2 pages)
28 July 2021Termination of appointment of Andrea Marcellan as a director on 27 July 2021 (1 page)
28 July 2021Appointment of Mr Arno Josef Steiner as a director on 27 July 2021 (2 pages)
23 July 2021Termination of appointment of John James Graham as a director on 21 July 2021 (1 page)
17 June 2021Full accounts made up to 31 December 2020 (24 pages)
26 May 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (3 pages)
22 March 2021Notification of Guiseppe Berti as a person with significant control on 31 August 2020 (2 pages)
22 March 2021Notification of Bruno Gattai as a person with significant control on 31 August 2020 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
22 March 2021Cessation of Faac S.P.A as a person with significant control on 31 August 2020 (1 page)
22 March 2021Notification of Andrea Moschetti as a person with significant control on 31 August 2020 (2 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
17 September 2020Appointment of Mr Biju Kochukunju Cherian as a secretary on 31 August 2020 (2 pages)
2 September 2020Cessation of Assa Abloy Entrance Systems Ltd as a person with significant control on 31 August 2020 (1 page)
2 September 2020Notification of Faac S.P.A as a person with significant control on 31 August 2020 (2 pages)
1 September 2020Appointment of Mr John James Graham as a director on 31 August 2020 (2 pages)
1 September 2020Termination of appointment of Biju Kochukunju Cherian as a secretary on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Ezechiele Galloni as a director on 31 August 2020 (2 pages)
1 September 2020Termination of appointment of Biju Kochukunju Cherian as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Andrea Marcellan as a director on 31 August 2020 (2 pages)
1 September 2020Appointment of Mr Christopher John Dodgson as a director on 31 August 2020 (2 pages)
20 August 2020Registered office address changed from Unit 9 Windmill Business Park Brooklands Close Sunbury on Thames TW16 7DY United Kingdom to Unit 9, Windmill Business Village Brooklands Close Sunbury-on-Thames TW16 7DY on 20 August 2020 (1 page)
20 August 2020Registered office address changed from , Unit 9 Windmill Business Park, Brooklands Close, Sunbury on Thames, TW16 7DY, United Kingdom to Unit 9, Windmill Business Village Brooklands Close Sunbury-on-Thames TW16 7DY on 20 August 2020 (1 page)
17 April 2020Incorporation
Statement of capital on 2020-04-17
  • GBP 1
(38 pages)