PAUL FACEY ENGINEERING SURVEYS LTD

15 Front Street 15 Front Street, Durham, DH6 1PA, Durham, England
StatusACTIVE
Company No.09515358
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PAUL FACEY ENGINEERING SURVEYS LTD is an active private limited company with number 09515358. It was incorporated 9 years, 2 months, 24 days ago, on 27 March 2015. The company address is 15 Front Street 15 Front Street, Durham, DH6 1PA, Durham, England.



Company Fillings

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Mrs Laura Facey

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: 15 Front Street Sherburn Hill Durham Durham DH6 1PA

Change date: 2024-01-05

Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R D Wiltshire

Termination date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Laura Facey

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Facey

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE

Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham LD5 6ZE United Kingdom

Change date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Facey

Change date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham LD5 6ZE

Old address: Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-01

Old address: Treesign House Brandon Village Durham DH7 8SX United Kingdom

New address: Treesign House 21 Cook Avenue Durham DH7 7BB

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE VILLA MANAGEMENT COMPANY LIMITED

VILLA GARDA,TORQUAY,TQ2 6PF

Number:02215284
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALR LEARNING AND DEVELOPMENT LTD

3 OLDFIELD ROAD,BROCKWORTH,GL3 4RY

Number:05514189
Status:ACTIVE
Category:Private Limited Company

BLENHEIM LAND AND HOMES LTD

3 YE CORNER,WATFORD,WD19 4BS

Number:11021747
Status:ACTIVE
Category:Private Limited Company

PERI PERI CIPPENHAM LIMITED

UNIT 8,SLOUGH,SL1 5QS

Number:11876793
Status:ACTIVE
Category:Private Limited Company

TECHNOSOLVE GB LTD

FORTESCUE HOUSE,BICESTER,OX26 6SL

Number:05569082
Status:ACTIVE
Category:Private Limited Company
Number:SC080472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source