Background WavePink WaveYellow Wave

FAA INSTALLATIONS LIMITED (08070586)

FAA INSTALLATIONS LIMITED (08070586) is an active UK company. incorporated on 16 May 2012. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FAA INSTALLATIONS LIMITED has been registered for 13 years. Current directors include EGAN, James Ronald, GRAINGER, Lee Brian, SUTCLIFFE, Wayne.

Company Number
08070586
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
3360 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
EGAN, James Ronald, GRAINGER, Lee Brian, SUTCLIFFE, Wayne
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAA INSTALLATIONS LIMITED

FAA INSTALLATIONS LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FAA INSTALLATIONS LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08070586

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3360 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Unit 17 Sterling Industrial Park Carr Wood Road Castleford West Yorkshire WF10 4PS England
From: 3 April 2017To: 1 July 2024
, Unit 14 Sterling Industrial Park, Carr Wood Road, Castleford, West Yorkshire, WF10 4PS, England
From: 17 May 2016To: 3 April 2017
, 8 Harvest Close, Pontefract, West Yorkshire, WF8 2UR
From: 13 June 2012To: 17 May 2016
, Cariocca Business Park 2 Sawley Road,, Suite 72, Manchester., M40 8BB, England
From: 16 May 2012To: 13 June 2012
Timeline

8 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 16
Funding Round
Jul 17
New Owner
May 18
Director Joined
May 18
Share Issue
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EGAN, James Ronald

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1983
Director
Appointed 04 Apr 2018

GRAINGER, Lee Brian

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1988
Director
Appointed 06 Apr 2016

SUTCLIFFE, Wayne

Active
Thorpe Park, LeedsLS15 8ZB
Born May 1983
Director
Appointed 16 May 2012

Persons with significant control

3

Mr James Ronald Egan

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Lee Brian Grainger

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wayne Sutcliffe

Active
Thorpe Park, LeedsLS15 8ZB
Born May 1983

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Resolution
30 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2018
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
11 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 June 2018
RP04AR01RP04AR01
Legacy
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Incorporation Company
16 May 2012
NEWINCIncorporation