Background WavePink WaveYellow Wave

FACE STRUCTURES LIMITED (06316620)

FACE STRUCTURES LIMITED (06316620) is an active UK company. incorporated on 18 July 2007. with registered office in Chesterfield. The company operates in the Construction sector, engaged in unknown sic code (42990). FACE STRUCTURES LIMITED has been registered for 18 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
06316620
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Mcgregors Way, Chesterfield, S40 2WB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACE STRUCTURES LIMITED

FACE STRUCTURES LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FACE STRUCTURES LIMITED was registered 18 years ago.(SIC: 42990)

Status

active

Active since 18 years ago

Company No

06316620

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Mcgregors Way Turnoaks Business Park Chesterfield, S40 2WB,

Previous Addresses

82 Saltergate Chesterfield Debyshire S40 1LG England
From: 20 March 2015To: 28 April 2015
Birch House Callywhite Lane Dronfield Derbyshire S18 2XR
From: 18 July 2007To: 20 March 2015
Timeline

10 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
May 12
Share Buyback
Feb 13
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Share Buyback
Mar 15
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 06 Sept 2021

HUGHES, Daniel Robert

Active
Callywhite Lane, DronfieldS18 2XR
Born October 1971
Director
Appointed 21 Aug 2014

LEES, Malcolm

Active
Dunston, ChesterfieldS41 8BQ
Born February 1959
Director
Appointed 09 Jul 2021

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 06 Sept 2021

ESHELBY, Peter David

Resigned
ChesterfieldS40 1LG
Secretary
Appointed 18 Jul 2007
Resigned 27 Feb 2015

MORTONTHORPE SECRETARIAL SERVICES LIMITED

Resigned
Belmayne House, SheffieldS10 2LN
Corporate secretary
Appointed 18 Jul 2007
Resigned 18 Jul 2007

ESHELBY, Peter David

Resigned
ChesterfieldS40 1LG
Born July 1955
Director
Appointed 18 Jul 2007
Resigned 27 Feb 2015

FLETCHER, Gary

Resigned
ChesterfieldS40 1LG
Born February 1952
Director
Appointed 18 Jul 2007
Resigned 27 Feb 2015

MORTONTHORPE REGISTRARS LIMITED

Resigned
Belmayne House, SheffieldS10 2LN
Corporate director
Appointed 18 Jul 2007
Resigned 18 Jul 2007

Persons with significant control

1

Mr Daniel Robert Hughes

Active
SheffieldS11 9RA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 March 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Resolution
4 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Resolution
14 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
287Change of Registered Office
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Incorporation Company
18 July 2007
NEWINCIncorporation