Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIA FACADES LIMITED
Company Information for

ARCADIA FACADES LIMITED

KRE CORPORATE RECOVERY LLP, 1ST FLOOR, HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN,
Company Registration Number
04378168
Private Limited Company
In Administration

Company Overview

About Arcadia Facades Ltd
ARCADIA FACADES LIMITED was founded on 2002-02-20 and has its registered office in Reading. The organisation's status is listed as "In Administration". Arcadia Facades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARCADIA FACADES LIMITED
 
Legal Registered Office
KRE CORPORATE RECOVERY LLP
1ST FLOOR, HEDRICH HOUSE
14-16 CROSS STREET
READING
BERKSHIRE
RG1 1SN
Other companies in SO51
 
Previous Names
LEE SMITH CLADDING LIMITED07/12/2010
Filing Information
Company Number 04378168
Company ID Number 04378168
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 06:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIA FACADES LIMITED
Is this data useful to you?
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.

Company Officers of ARCADIA FACADES LIMITED

Current Directors
Officer Role Date Appointed
DORIAN CHRISTIAN LAWRENCE
Company Secretary 2002-02-20
ADAM NICHOLAS DAVID KNIGHT
Director 2014-08-19
DORIAN CHRISTIAN LAWRENCE
Director 2002-02-20
MARTIN LEEKBLADE
Director 2011-02-15
ANDREW THOMAS MCKECHNIE
Director 2015-10-19
VANESSA SHUREY
Director 2015-07-15
LEE PAUL SMITH
Director 2002-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREGOR DOWNER
Director 2012-02-06 2015-11-19
PETER RUFFELL
Director 2011-02-15 2015-07-20
NEIL JAMES MCCORMAC
Director 2015-02-03 2015-07-15
FINLAY JOHN CURRIE
Director 2011-02-15 2012-01-27
GRANT SECRETARIES LIMITED
Nominated Secretary 2002-02-20 2002-02-20
GRANT DIRECTORS LIMITED
Nominated Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORIAN CHRISTIAN LAWRENCE PARKHOUND LIMITED Company Secretary 2006-07-13 CURRENT 2006-03-23 Dissolved 2016-05-24
DORIAN CHRISTIAN LAWRENCE LSC SPECIAL WORKS LTD Company Secretary 2006-01-13 CURRENT 2006-01-13 In Administration/Administrative Receiver
DORIAN CHRISTIAN LAWRENCE LSC FACADES LIMITED Company Secretary 1998-08-24 CURRENT 1998-08-24 In Administration/Administrative Receiver
ADAM NICHOLAS DAVID KNIGHT LSC SPECIAL WORKS LTD Director 2014-08-19 CURRENT 2006-01-13 In Administration/Administrative Receiver
ADAM NICHOLAS DAVID KNIGHT LSC FACADES LIMITED Director 2014-03-01 CURRENT 1998-08-24 In Administration/Administrative Receiver
DORIAN CHRISTIAN LAWRENCE MCD ESTATES LIMITED Director 1998-10-02 CURRENT 1998-10-02 Active
DORIAN CHRISTIAN LAWRENCE LONDON AND SOUTH PROPERTY SERVICES LTD. Director 1993-04-28 CURRENT 1993-04-28 Active
MARTIN LEEKBLADE FACADE AND CLADDING ENGINEERING LTD Director 2018-01-10 CURRENT 2014-08-04 Liquidation
MARTIN LEEKBLADE LSC FACADES LIMITED Director 2003-05-01 CURRENT 1998-08-24 In Administration/Administrative Receiver
ANDREW THOMAS MCKECHNIE LSC FACADES LIMITED Director 2015-10-19 CURRENT 1998-08-24 In Administration/Administrative Receiver
ANDREW THOMAS MCKECHNIE LSC SPECIAL WORKS LTD Director 2015-07-27 CURRENT 2006-01-13 In Administration/Administrative Receiver
VANESSA SHUREY LSC SPECIAL WORKS LTD Director 2015-07-15 CURRENT 2006-01-13 In Administration/Administrative Receiver
VANESSA SHUREY LSC FACADES LIMITED Director 2015-07-15 CURRENT 1998-08-24 In Administration/Administrative Receiver
VANESSA SHUREY DESIGN OBJECTIVES NEWCO LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-08
VANESSA SHUREY MCTV FREEHOLD MANAGEMENT LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
LEE PAUL SMITH CHANCERY HOMES LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
LEE PAUL SMITH FACADE AND CLADDING ENGINEERING LTD Director 2014-08-04 CURRENT 2014-08-04 Liquidation
LEE PAUL SMITH LSC SPECIAL WORKS LTD Director 2006-01-13 CURRENT 2006-01-13 In Administration/Administrative Receiver
LEE PAUL SMITH MCD ESTATES LIMITED Director 2000-03-24 CURRENT 1998-10-02 Active
LEE PAUL SMITH LSC FACADES LIMITED Director 1998-08-24 CURRENT 1998-08-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017
2016-11-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ABBEY HOUSE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ
2016-09-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 21/07/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 21/07/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCKECHNIE / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCKECHNIE / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 31/05/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0102/02/16 FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNER
2015-11-20AP01DIRECTOR APPOINTED MR ANDREW THOMAS MCKECHNIE
2015-11-12AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUFFELL
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCORMAC
2015-08-19AP01DIRECTOR APPOINTED MRS VANESSA SHUREY
2015-04-01Annotation
2015-02-24AP01DIRECTOR APPOINTED MR NEIL JAMES MCCORMAC
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0102/02/15 FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR ADAM NICHOLAS DAVID KNIGHT
2014-05-14AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0120/02/14 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-19AR0120/02/13 FULL LIST
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-22AA01PREVEXT FROM 31/12/2011 TO 31/01/2012
2012-03-19AR0120/02/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED MR ANDREW GREGOR DOWNER
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY CURRIE
2011-09-30SH0101/03/11 STATEMENT OF CAPITAL GBP 1000
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31AR0120/02/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 01/03/2010
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 1 PREMIER WAY ABBY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DQ
2011-02-18AP01DIRECTOR APPOINTED MR FINLAY JOHN CURRIE
2011-02-18AP01DIRECTOR APPOINTED MR PETER RUFFELL
2011-02-18AP01DIRECTOR APPOINTED MR MARTIN LEEKBLADE
2011-01-21AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2010-12-07RES15CHANGE OF NAME 07/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED LEE SMITH CLADDING LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 01/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 01/04/2010
2010-03-09AR0120/02/10 FULL LIST
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-09-05363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PARK VIEW HOUSE EAGLE CLOSE CHANDLERS FORD HAMPSHIRE SO53 4NF
2007-05-21363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-21363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-11363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-05-15363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 156 DESBOROUGH ROAD EASTLEIGH HAMPSHIRE SO50 5NN
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARCADIA FACADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCADIA FACADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 19,695
Creditors Due After One Year 2013-01-31 £ 19,695
Creditors Due After One Year 2012-01-31 £ 26,165
Creditors Due Within One Year 2014-01-31 £ 902,902
Creditors Due Within One Year 2013-01-31 £ 1,371,414
Creditors Due Within One Year 2013-01-31 £ 1,371,414
Creditors Due Within One Year 2012-01-31 £ 1,807,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 ARCADIA FACADES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,000
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2014-01-31 £ 1,942
Cash Bank In Hand 2013-01-31 £ 1,075
Cash Bank In Hand 2013-01-31 £ 1,075
Cash Bank In Hand 2012-01-31 £ 1,150
Current Assets 2014-01-31 £ 135,054
Current Assets 2013-01-31 £ 1,161,657
Current Assets 2013-01-31 £ 1,161,657
Current Assets 2012-01-31 £ 1,532,912
Debtors 2014-01-31 £ 51,847
Debtors 2013-01-31 £ 100,940
Debtors 2013-01-31 £ 100,940
Debtors 2012-01-31 £ 584,342
Stocks Inventory 2014-01-31 £ 81,265
Stocks Inventory 2013-01-31 £ 1,059,642
Stocks Inventory 2013-01-31 £ 1,059,642
Stocks Inventory 2012-01-31 £ 947,420
Tangible Fixed Assets 2014-01-31 £ 31,403
Tangible Fixed Assets 2013-01-31 £ 52,935
Tangible Fixed Assets 2013-01-31 £ 52,935
Tangible Fixed Assets 2012-01-31 £ 109,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCADIA FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIA FACADES LIMITED
Trademarks
We have not found any records of ARCADIA FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIA FACADES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as ARCADIA FACADES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIA FACADES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyARCADIA FACADES LIMITEDEvent Date2016-09-02
In the High Court of Justice case number 5282 Rob Keyes and Paul Ellison (IP Nos 8841 and 7254 ), both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. :
 
Initiating party Event Type
Defending partyARCADIA FACADES LIMITEDEvent Date2016-09-02
In the High Court of Justice case number 5282 Rob Keyes and Paul Ellison (IP Nos 8841 and 7254 ), both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. :
 
Initiating party Event Type
Defending partyARCADIA FACADES LIMITEDEvent Date2016-09-02
In the High Court of Justice case number 5282 Rob Keyes and Paul Ellison (IP Nos 8841 and 7254 ), both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. :
 
Initiating party Event Type
Defending partyARCADIA FACADES LIMITEDEvent Date2016-09-02
In the High Court of Justice case number 5282 Rob Keyes and Paul Ellison (IP Nos 8841 and 7254 ), both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIA FACADES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADIA FACADES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.