Facelift (Gb) Limited

DataGardener
facelift (gb) limited
live
Unknown

Facelift (gb) Limited

02055293Private Limited With Share Capital

Afi-Uplift, Pope Street, Normanton, West Yorkshire, WF62TA
Incorporated

15/09/1986

Company Age

39 years

Directors

4

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Facelift (gb) Limited (02055293) is a private limited with share capital incorporated on 15/09/1986 (39 years old) and registered in west yorkshire, WF62TA. The company operates under SIC code 99999 and is classified as Unknown.

Facelift (gb) limited is a machinery company based out of westside london road hickstead, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 15/09/1986
WF62TA

Financial Overview

Total Assets

£0

Liabilities

£3.72M

Net Assets

£-3.72M

Cash

£0

Key Metrics

4

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

38

Registered

0

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-04-2021
Legacy
Category:Other
Date:10-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Legacy
Category:Accounts
Date:26-01-2021
Legacy
Category:Other
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Auditors Resignation Company
Category:Auditors
Date:16-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Accounts Amended With Accounts Type Group
Category:Accounts
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2013
Capital Cancellation Shares
Category:Capital
Date:11-09-2013
Resolution
Category:Resolution
Date:11-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:11-09-2013
Legacy
Category:Mortgage
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Termination Secretary Company With Name
Category:Officers
Date:28-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date27/09/2026
Filing Date19/09/2025
Latest Accounts27/12/2024

Trading Addresses

Afi-Uplift, Pope Street, Normanton, West Yorkshire, WF62TARegistered
Ensign Estate, Botany Way, Purfleet, Essex, RM191TB
The Logistics Centre, 51-53 Ferry Lane, Rainham, Essex, RM139YH
Unit 1, Cedar Park, Wood Lane, Leeds, West Yorkshire, LS260RS

Contact

01444881170
careers@facelift.co.ukceo@facelift.co.uk
facelift.co.uk
Afi-Uplift, Pope Street, Normanton, West Yorkshire, WF62TA