Company Information for FACELIFT (GB) LIMITED
SECOND FLOOR, WEST WING DIAMOND HOUSE, DIAMOND BUSINESS PARK, THORNES MOOR ROAD, WAKEFIELD, YORKSHIRE, WF2 8PT,
|
Company Registration Number
02055293
Private Limited Company
Active |
Company Name | |
---|---|
FACELIFT (GB) LIMITED | |
Legal Registered Office | |
SECOND FLOOR, WEST WING DIAMOND HOUSE, DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD YORKSHIRE WF2 8PT Other companies in RH17 | |
Company Number | 02055293 | |
---|---|---|
Company ID Number | 02055293 | |
Date formed | 1986-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:18:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRANCIS EDWARDS |
||
GORDON LEICESTER |
||
PAUL STANDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HOLLAND |
Director | ||
IAN RICHARD NICHOLSON |
Company Secretary | ||
RICHARD DAVID MARCHANT |
Director | ||
RICHARD DAVID MARCHANT |
Company Secretary | ||
JANE ANDREA LAWRENCE |
Director | ||
FRANK HENRY PAGE |
Company Secretary | ||
FRANK HENRY PAGE |
Director | ||
MARK WILLIAM PUGH |
Director | ||
SHARON LEICESTER |
Company Secretary | ||
THOMAS CREW |
Director | ||
LESLIE ALEXANDER |
Director | ||
MARGRIT LEICESTER |
Company Secretary | ||
SHANE CLARKE |
Director | ||
MAHMOOD KARIMJEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEW INN WESTFIELD LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
EMMAUS HASTINGS AND ROTHER | Director | 2008-04-15 | CURRENT | 2007-11-16 | Active | |
ZT SAFETY SYSTEMS LIMITED | Director | 2009-09-05 | CURRENT | 2009-09-04 | Dissolved 2018-01-16 | |
INDUSTRIAL CONTINUUM LIMITED | Director | 2006-10-19 | CURRENT | 1970-04-15 | Liquidation | |
BRITISH ENGINEERIUM TRUST LIMITED(THE) | Director | 2006-10-19 | CURRENT | 1980-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
Appointment of Richard Anthony Orme as company secretary on 2022-12-31 | ||
DIRECTOR APPOINTED RICHARD ANTHONY ORME | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STANDING | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26 | |
AP01 | DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN | |
PSC02 | Notification of Afi-Uplift Limited as a person with significant control on 2019-08-13 | |
PSC07 | CESSATION OF GORDON CHARLES LEICESTER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Westside London Road Hickstead West Sussex RH17 5LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON LEICESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020552930034 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930038 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLLAND | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 123100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HOLLAND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS EDWARDS | |
AAMD | Amended group accounts made up to 2015-12-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930037 | |
TM02 | Termination of appointment of Ian Richard Nicholson on 2016-07-28 | |
AP03 | Appointment of Mr Ian Richard Nicholson as company secretary on 2016-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MARCHANT | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 123100 | |
AR01 | 18/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LAWRENCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930036 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 29/12/2014 TO 28/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930035 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930034 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 123100 | |
AR01 | 18/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930033 | |
AA01 | CURRSHO FROM 31/12/2014 TO 29/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930032 | |
AA01 | PREVEXT FROM 30/12/2013 TO 31/12/2013 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 123100 | |
AR01 | 18/01/14 FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020552930031 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
SH06 | 11/09/13 STATEMENT OF CAPITAL GBP 123100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
AR01 | 18/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD DAVID MARCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK PAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK PAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE ANDREA LAWRENCE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANK HENRY PAGE / 01/12/2011 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MR PAUL STANDING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PAGE / 01/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 18/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
AR01 | 18/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENRY PAGE / 15/01/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARCHANT / 01/05/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1069019 | Active | Licenced property: ENSIGN ESTATE THE TOP SITE BOTANY WAY PURFLEET BOTANY WAY GB RM19 1TB. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0224194 | Active | Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0224194 | Active | Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0224194 | Active | Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1124831 | Active | Licenced property: DERWENTHAUGH INDUSTRIAL ESTATE ACCESS UNIT D BLAYDON GB NE16 3BQ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1124831 | Active | Licenced property: DERWENTHAUGH INDUSTRIAL ESTATE ACCESS UNIT D BLAYDON GB NE16 3BQ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1070065 | Active | Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1070065 | Active | Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1070065 | Active | Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1026466 | Active | Licenced property: KIRKBY BANK ROAD UNIT 6 CAPITOL TRADING PARK KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7SY. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1123665 | Active | Licenced property: OCEAN TRADING PARK UNIT D WEST QUAY ROAD SOUTHAMPTON WEST QUAY ROAD GB SO15 1GZ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1123665 | Active | Licenced property: OCEAN TRADING PARK UNIT D WEST QUAY ROAD SOUTHAMPTON WEST QUAY ROAD GB SO15 1GZ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ |
Total # Mortgages/Charges | 38 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 38 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | UNITED TRUST BANK LTD | ||
Outstanding | MAN FINANCIAL SERVICES PLC | ||
CHATTEL MORTGAGE | ALL of the property or undertaking has been released from charge | CLOSE LEASING LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HAYDOCK FINANCE LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
CHATTELS MORTGAGE | Satisfied | HAYDOCK FINANCE LIMITED | |
ASSIGNMENT OF INSURANCE POLICY | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
CHATTELS MORTGAGE | Outstanding | HAYDOCK FINANCE LIMITED | |
CHATTELS MORTGAGE | Satisfied | HAYDOCK FINANCE LIMITED | |
DEED OF VARIATION | Satisfied | INDUSTRIAL EQUIPMENT FINANCE LIMITED | |
CHATTELS MORTGAGE | Satisfied | INDUSTRIAL EQUIPMENT FINANCE LIMITED | |
CHATTELS MORTGAGE | Satisfied | INDUSTRIAL EQUIPMENT FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT | Satisfied | ROYSCOT TRUST PLC | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
MASTER AGREEMENT AND CHARGE | Satisfied | FORWARD TRUST BUSINESS FINANCE LIMITED(ACTING AS PRINCIPAL OR AS AGENT OF ANY OTHER FINANCE COMPANY DEFINED IN THE CHARGE | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
MASTER AGREEMENT | Satisfied | ROYSCOT TRUST PLC,ROYSCOT LEASING LIMITED,ROYSCOT INDUSTRIAL LEASING LIMITED,ROYSCOT COMMERCIALLEASING LIMITED AND ROYSCOT SPA LEASING LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACELIFT (GB) LIMITED
FACELIFT (GB) LIMITED owns 9 domain names.
es-access.co.uk mactrees.co.uk thinkaccess.co.uk universalplatforms.co.uk cherrypickerhire.co.uk facelift-access.co.uk facelift.co.uk faceliftaccess.co.uk faceliftshop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
|
|
HIRE CHARGE | |
|
|
SAFETY HARNESS TRAINING | |
|
|
STATIC BOOM HIRE | |
|
|
PLANT HIRE | |
|
|
COLLISION DAMAGE | |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
|
|
PARTS | |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Brighton & Hove City Council | |
|
Open Spaces |
Fareham Borough Council | |
|
FURNITURE & EQUIPT.-RENTS/LSES |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Bradford Metropolitan District Council | |
|
Trng Technical |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Bradford Metropolitan District Council | |
|
Trng Technical |
Brentwood Borough Council | |
|
REDACTED PERSONAL DATA |
Portsmouth City Council | |
|
Direct transport costs |
Bradford Metropolitan District Council | |
|
Civil Engineers Wks |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brentwood Borough Council | |
|
ASCENDANT VANMOUNT |
Thurrock Council | |
|
Employee Training |
Newcastle City Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Brighton & Hove City Council | |
|
Culture and Heritage |
Eastbourne Borough Council | |
|
Supplies & Services |
Harrogate Borough Council | |
|
|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Newcastle City Council | |
|
Supplies & Services |
Brighton & Hove City Council | |
|
Culture and Heritage |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Leeds City Council | |
|
|
Brentwood Borough Council | |
|
TRAINING COURSE |
Leeds City Council | |
|
|
Brentwood Borough Council | |
|
TRAINING COURSE |
Brighton & Hove City Council | |
|
Street Cleansing |
Leeds City Council | |
|
Other Costs |
Durham County Council | |
|
Equipment and Materials |
Southampton City Council | |
|
Materials - Work order use |
Adur Worthing Council | |
|
Leisure - Sports/Fitness |
Southampton City Council | |
|
Repair & Maint of Buildings - Gen |
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
Materials - Work order use |
Leeds City Council | |
|
Other Costs |
Sandwell Metroplitan Borough Council | |
|
|
Leeds City Council | |
|
Other Costs |
Eastbourne Borough Council | |
|
Premises |
Southampton City Council | |
|
Courses and Seminars |
Sandwell Metroplitan Borough Council | |
|
|
Leeds City Council | |
|
Other Costs |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Leeds City Council | |
|
Other Costs |
Gateshead Council | |
|
Vehicles and Plant |
Oadby Wigston Borough Council | |
|
|
Southampton City Council | |
|
Materials - Work order use |
Newcastle City Council | |
|
|
Brighton & Hove City Council | |
|
Non-Council |
Southampton City Council | |
|
Materials - Work order use |
North Yorkshire Council | |
|
Routine Inspections and Surveys |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Other Costs |
Southampton City Council | |
|
|
Maidstone Borough Council | |
|
Payment |
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
|
Leeds City Council | |
|
Other Costs |
Rugby Borough Council | |
|
TREE WORKS |
Southampton City Council | |
|
|
Brighton & Hove City Council | |
|
Culture and Heritage |
South Gloucestershire Council | |
|
External Fees |
Brentwood Borough Council | |
|
|
Newcastle City Council | |
|
|
Leeds City Council | |
|
Other Costs |
Sandwell Metroplitan Borough Council | |
|
|
Brighton & Hove City Council | |
|
Culture and Heritage |
South Gloucestershire Council | |
|
External Fees |
Lewes District Council | |
|
Employee Related Costs |
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
|
Rugby Borough Council | |
|
TREE WORKS |
Derbyshire County Council | |
|
|
Guildford Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Leeds City Council | |
|
Other Costs |
Thurrock Council | |
|
|
Leeds City Council | |
|
Other Costs |
Thurrock Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Southampton City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Wyre Forest District Council | |
|
|
Leeds City Council | |
|
Other Costs |
Isle of Wight Council | |
|
|
Brighton & Hove City Council | |
|
Culture & Heritage |
Leeds City Council | |
|
Other Costs |
Sandwell Metroplitan Borough Council | |
|
|
Guildford Borough Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Guildford Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Leeds City Council | |
|
Other Costs |
The Borough of Calderdale | |
|
Contractors |
Isle of Wight Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Leeds City Council | |
|
Other Costs |
Guildford Borough Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Lewes District Council | |
|
|
Leeds City Council | |
|
Other Costs |
Newcastle City Council | |
|
|
Leeds City Council | |
|
Other Costs |
Derbyshire County Council | |
|
|
Lewes District Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Brighton & Hove City Council | |
|
Culture & Heritage |
Gateshead Council | |
|
Third Party Payments |
Leeds City Council | |
|
Other Costs |
Gateshead Council | |
|
Furn, Equip & Mats |
Leeds City Council | |
|
Other Costs |
South Gloucestershire Council | |
|
Other Private Contractors |
Sandwell Metroplitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Guildford Borough Council | |
|
|
Redditch Borough Council | |
|
Training |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Leeds City Council | |
|
|
Lewes District Council | |
|
|
Gateshead Council | |
|
Use of LES Fleet |
Lewes District Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Newcastle City Council | |
|
Fleet Management System |
Leeds City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Lewes District Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Lewes District Council | |
|
|
Hartlepool Borough Council | |
|
Cap -Payments Under Contract |
Suffolk County Council | |
|
Materials Purchase |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Wakefield Council | |
|
|
Kent County Council | |
|
Highways and Transportation related costs |
Gateshead Council | |
|
Third Party Payments |
Newcastle City Council | |
|
|
Lichfield District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Kent County Council | |
|
Highways and Transportation related costs |
Gateshead Council | |
|
Other Running Costs |
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Contract Hire |
Kent County Council | |
|
Highways & Transportation related costs |
Gateshead Council | |
|
Furn, Equip & Mats |
Lewes District Council | |
|
|
Kent County Council | |
|
Highways & Transportation Related costs |
Newcastle City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
Hire of Transport (External) |
Newcastle City Council | |
|
|
Maldon District Council | |
|
|
Newcastle City Council | |
|
|
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Gateshead Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Middlesbrough Council | |
|
Hire of Transport (External) |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
Hire of Transport (External) |
Sandwell Metroplitan Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Repair And Maint. - Operational Equip. |
Worthing Borough Council | |
|
|
Cheltenham Borough Council | |
|
Tools & Equipment - Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84283990 | Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |