CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ENGAGING FACES LIMITED
Company
ENGAGING FACES
Phone:
08452 260 081
A⁺
rating
KEY FINANCES
Year
2016
Assets
£104.25k
▼ £-21.5k (-17.10 %)
Cash
£38.96k
▼ £-12.77k (-24.69 %)
Liabilities
£99.87k
▼ £-26.03k (-20.67 %)
Net Worth
£4.38k
▼ £4.52k (-3,162.94 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
ENGAGING FACES LIMITED
Company number
04278691
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
engagingfaces.co.uk
Phones
08452 260 081
08452 263 102
08452 260 071
Registered Address
BRIGHAM HOUSE HIGH STREET,
BIGGLESWADE,
BEDS,
SG18 0LD
ECONOMIC ACTIVITIES
78200
Temporary employment agency activities
LAST EVENTS
20 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100
CHARGES
27 January 2010
Status
Outstanding
Delivered
28 January 2010
Persons entitled
Hitachi Capital (UK) PLC
Description
Fixed and floating charge over the undertaking and all…
17 October 2008
Status
Outstanding
Delivered
18 October 2008
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
All book debts together with the benefit of all rights…
18 May 2004
Status
Outstanding
Delivered
21 May 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
26 April 2004
Status
Outstanding
Delivered
1 May 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ENGAGE NORFOLK LTD
ENGAGE TECHNICAL SOLUTIONS LTD
ENGAGING MINDS LIMITED
ENGEDI SCIENCE LTD.
ENGEL CONSTRUCTION LTD
ENGELBERT STRAUSS LIMITED
Last update 2018
ENGAGING FACES LIMITED DIRECTORS
Maureen Patricia Breathwaite
Acting
PSC
Appointed
01 July 2004
Role
Secretary
Address
Brigham House, High Street, Biggleswade, Bedfordshire, England, SG18 0LD
Name
BREATHWAITE, Maureen Patricia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael John Breathwaite
Acting
PSC
Appointed
30 August 2001
Occupation
Recruitment Consultant
Role
Director
Age
74
Nationality
British
Address
Brigham House, High Street, Biggleswade, Bedfordshire, England, SG18 0LD
Country Of Residence
England
Name
BREATHWAITE, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Samantha Jane Breathwaite
Resigned
Appointed
30 August 2001
Resigned
01 July 2004
Role
Secretary
Address
51a Kings Street, Potton, Sandy, Bedfordshire, SG19 2DZ
Name
BREATHWAITE, Samantha Jane
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
Appointed
30 August 2001
Resigned
30 August 2001
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Samantha Jane Gibson
Resigned
Appointed
01 July 2004
Resigned
01 November 2010
Occupation
Recruitment Mgr
Role
Director
Age
51
Nationality
British
Address
13 South Park Drive, Papworth Everard, Cambridge, CB23 3LQ
Country Of Residence
England
Name
GIBSON, Samantha Jane
Emma Elizabeth Hodgson
Resigned
Appointed
01 January 2004
Resigned
01 November 2010
Occupation
Recruitment Consultant
Role
Director
Age
50
Nationality
British
Address
13 Pyms Way, Sandy, Bedfordshire, SG19 1DD
Country Of Residence
England
Name
HODGSON, Emma Elizabeth
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
Appointed
30 August 2001
Resigned
30 August 2001
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.