Background WavePink WaveYellow Wave

FACI UK CHEMICALS LIMITED (08987602)

FACI UK CHEMICALS LIMITED (08987602) is an active UK company. incorporated on 9 April 2014. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 1 other business activities. FACI UK CHEMICALS LIMITED has been registered for 12 years. Current directors include GUILBERT, Mark George, ROSSI, Franco.

Company Number
08987602
Status
active
Type
ltd
Incorporated
9 April 2014
Age
12 years
Address
Ashcroft Road, Liverpool, L33 7TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
GUILBERT, Mark George, ROSSI, Franco
SIC Codes
20140, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACI UK CHEMICALS LIMITED

FACI UK CHEMICALS LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 1 other business activity. FACI UK CHEMICALS LIMITED was registered 12 years ago.(SIC: 20140, 20590)

Status

active

Active since 12 years ago

Company No

08987602

LTD Company

Age

12 Years

Incorporated 9 April 2014

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Ashcroft Road Knowsley Industrial Park Liverpool, L33 7TW,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 21 January 2020To: 31 January 2020
Ashcroft Road Knowsley Industrial Park Liverpool L33 7TW
From: 19 September 2014To: 21 January 2020
Carlyle House 78 Chorley New Road Bolton BL1 4BY England
From: 9 April 2014To: 19 September 2014
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
May 15
Funding Round
May 15
Director Joined
Aug 15
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Apr 19
Director Left
Jul 20
Director Left
Jun 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GUILBERT, Mark George

Active
Knowsley Industrial Park, LiverpoolL33 7TW
Born January 1965
Director
Appointed 14 Sept 2014

ROSSI, Franco

Active
Knowsley Industrial Park, LiverpoolL33 7TW
Born September 1951
Director
Appointed 09 Apr 2014

CJB SECRETARIAL LTD

Resigned
41 Whitehall, LondonSW1A 2BY
Corporate secretary
Appointed 01 Jan 2017
Resigned 31 Oct 2019

ATHERTON, Keith William

Resigned
Knowsley Industrial Park, LiverpoolL33 7TW
Born January 1947
Director
Appointed 14 Sept 2014
Resigned 01 Aug 2018

CAVALIERE, Modestino

Resigned
Knowsley Industrial Park, LiverpoolL33 7TW
Born October 1941
Director
Appointed 01 Aug 2015
Resigned 05 Jul 2020

WARNOCK, William

Resigned
Knowsley Industrial Park, LiverpoolL33 7TW
Born June 1959
Director
Appointed 29 Aug 2018
Resigned 30 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Faci Corporate Spa

Ceased
Via Privata Devoto, Carasco

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
25 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 September 2018
RP04TM01RP04TM01
Legacy
25 September 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 March 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Resolution
12 May 2014
RESOLUTIONSResolutions
Incorporation Company
9 April 2014
NEWINCIncorporation