Advanced company searchLink opens in new window

A.S. FACER (LONGTON) LIMITED

Company number 00531257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2019 TM01 Termination of appointment of Alan Stuart Facer as a director on 6 September 2019
18 Sep 2019 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE on 18 September 2019
15 Aug 2019 MR04 Satisfaction of charge 005312570001 in full
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
02 Jul 2019 PSC02 Notification of A. S. Facer (Longton) Holdings Limited as a person with significant control on 1 November 2018
02 Jul 2019 PSC07 Cessation of Facer Preston Limited as a person with significant control on 1 November 2018
02 Jul 2019 PSC07 Cessation of Ian Martin Facer as a person with significant control on 18 October 2018
02 Jul 2019 PSC02 Notification of Facer Preston Limited as a person with significant control on 18 October 2018
01 Jul 2019 AD01 Registered office address changed from 66 Liverpool Road Longton Preston PR4 5PB to Charter House Pittman Way Fulwood Preston PR2 9ZD on 1 July 2019
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16,920
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16,920
06 Jan 2015 MR01 Registration of charge 005312570001, created on 5 January 2015
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 16,920
10 Jan 2014 CH01 Director's details changed for Lesley Elizabeth Facer on 1 January 2014
10 Jan 2014 CH01 Director's details changed for Ian Martin Facer on 1 January 2014