FACADE HOISTS GROUP LIMITED

Register to unlock more data on OkredoRegister

FACADE HOISTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174637

Incorporation date

06/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1 Silver Street, Midsomer Norton, Radstock BA3 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon01/05/2025
Change of details for Mr Laurence Andrew Wilson as a person with significant control on 2025-04-28
dot icon30/04/2025
Registered office address changed from 35 st. Johns Road Bathwick Bath BA2 6PX to 1 Silver Street Midsomer Norton Radstock BA3 2ET on 2025-04-30
dot icon30/04/2025
Secretary's details changed for Janis Dawn Allison Wilson on 2025-04-28
dot icon30/04/2025
Director's details changed for Laurence Andrew Wilson on 2025-04-28
dot icon30/04/2025
Change of details for Mr Laurence Andrew Wilson as a person with significant control on 2025-04-28
dot icon24/10/2024
Micro company accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon26/01/2023
Director's details changed for Lawrence Andrew Wilson on 2023-01-27
dot icon15/12/2022
Micro company accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/05/2022
Second filing of Confirmation Statement dated 2020-05-13
dot icon11/01/2022
Micro company accounts made up to 2021-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-06-30
dot icon08/10/2019
Resolutions
dot icon07/10/2019
Change of share class name or designation
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Notification of Laurence Andrew Wilson as a person with significant control on 2017-07-27
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon20/06/2017
Appointment of Mr Glenn Cormack Wilson as a director on 2017-06-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2012
Director's details changed for Lawrence Andrew Wilson on 2012-07-01
dot icon31/07/2012
Resolutions
dot icon26/06/2012
Director's details changed for Lawrence Andrew Wilson on 2012-06-01
dot icon26/06/2012
Secretary's details changed for Janis Dawn Allison Wilson on 2012-06-01
dot icon26/06/2012
Registered office address changed from Stoney Byre Clapton Midsomer Norton Bath Somerset BA3 4EB on 2012-06-26
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon05/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 31/07/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/09/2006
Return made up to 31/07/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 1 silver street midsomer norton radstock somerset BA3 2ET
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/09/2005
Return made up to 31/07/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 31/07/04; full list of members
dot icon09/09/2003
Return made up to 31/07/03; full list of members
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon05/09/2003
Accounts for a small company made up to 2003-06-30
dot icon02/09/2002
Accounts for a small company made up to 2002-06-30
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon17/09/2001
Return made up to 31/07/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2001-06-30
dot icon08/09/2000
Accounts for a small company made up to 2000-06-30
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-06-30
dot icon19/08/1999
Return made up to 31/07/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon24/08/1998
Return made up to 31/07/98; no change of members
dot icon24/09/1997
Return made up to 31/07/97; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-06-30
dot icon15/10/1996
Accounts for a small company made up to 1996-06-30
dot icon20/08/1996
Registered office changed on 20/08/96 from: 120.,high street midsomer norton bath BA3 2DA
dot icon20/08/1996
Return made up to 31/07/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-06-30
dot icon14/08/1995
Return made up to 31/07/95; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-06-30
dot icon19/10/1994
Return made up to 31/07/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon12/10/1993
Return made up to 31/07/93; change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon06/01/1993
Director resigned
dot icon15/09/1992
Return made up to 31/07/92; no change of members
dot icon21/07/1992
Full accounts made up to 1991-06-30
dot icon21/04/1992
Full accounts made up to 1990-06-30
dot icon07/08/1991
Return made up to 31/07/91; full list of members
dot icon07/08/1991
Return made up to 30/06/90; no change of members
dot icon30/08/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon01/02/1990
Return made up to 31/12/89; no change of members
dot icon01/02/1990
Return made up to 31/12/88; full list of members
dot icon20/11/1989
Ad 26/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1987
Registered office changed on 03/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1987
Certificate of change of name
dot icon06/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
521.81K
-
0.00
-
-
2022
0
304.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Glenn Cormack Wilson
Director
06/06/2017 - Present
4
Wilson, Janis Dawn Allison
Secretary
27/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACADE HOISTS GROUP LIMITED

FACADE HOISTS GROUP LIMITED is an(a) Active company incorporated on 06/10/1987 with the registered office located at 1 Silver Street, Midsomer Norton, Radstock BA3 2ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACADE HOISTS GROUP LIMITED?

toggle

FACADE HOISTS GROUP LIMITED is currently Active. It was registered on 06/10/1987 .

Where is FACADE HOISTS GROUP LIMITED located?

toggle

FACADE HOISTS GROUP LIMITED is registered at 1 Silver Street, Midsomer Norton, Radstock BA3 2ET.

What does FACADE HOISTS GROUP LIMITED do?

toggle

FACADE HOISTS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FACADE HOISTS GROUP LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-06-30.