Face2face Contact Limited STRATFORD-UPON-AVON


Founded in 2006, Face2face Contact, classified under reg no. 05849491 is an active company. Currently registered at 16 Shottery Brook Office Park CV37 9NR, Stratford-upon-avon the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely John E., Thomas W.. Of them, John E., Thomas W. have been with the company the longest, being appointed on 16 June 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Face2face Contact Limited Address / Contact

Office Address 16 Shottery Brook Office Park
Office Address2 Timothys Bridge Road Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849491
Date of Incorporation Fri, 16th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

John E.

Position: Director

Appointed: 16 June 2006

Thomas W.

Position: Director

Appointed: 16 June 2006

David H.

Position: Director

Appointed: 22 February 2008

Resigned: 01 April 2020

John C.

Position: Director

Appointed: 22 February 2008

Resigned: 01 July 2012

John C.

Position: Secretary

Appointed: 02 October 2006

Resigned: 01 April 2008

John E.

Position: Secretary

Appointed: 16 June 2006

Resigned: 02 October 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is John E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights.

John E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand792 608415 526449 062197 391672 03979 449283 233
Current Assets1 976 8001 846 7102 111 0801 590 3981 493 3161 527 9491 436 266
Debtors1 184 1921 431 1841 662 0181 393 007821 2771 448 5001 153 033
Net Assets Liabilities1 367 6801 206 0691 323 441967 069748 413690 203774 242
Other Debtors323 771385 025226 3235907 250806 710663 380
Property Plant Equipment18 68912 72611 25820 23214 18639 590231 512
Other
Amount Specific Advance Or Credit Directors 10 000     
Amount Specific Advance Or Credit Made In Period Directors 10 000     
Amount Specific Advance Or Credit Repaid In Period Directors 1 24710 000    
Accumulated Amortisation Impairment Intangible Assets262 844337 367343 823347 406349 308249 100 
Accumulated Depreciation Impairment Property Plant Equipment243 096235 426245 869251 395257 44128 38348 158
Average Number Employees During Period 727680776765
Creditors695 200664 372804 259645 055759 556150 062232 147
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 848   238 454 
Disposals Property Plant Equipment 14 848   238 454 
Fixed Assets92 43324 30917 21022 60114 65339 590231 512
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  1 275    
Increase Decrease Due To Transfers Into Or Out Intangible Assets  -1 275    
Increase From Amortisation Charge For Year Intangible Assets 37 9586 4923 5831 902467 
Increase From Depreciation Charge For Year Property Plant Equipment 7 17810 4085 5266 0469 39619 775
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 36 565     
Intangible Assets73 74411 5835 9522 369467  
Intangible Assets Gross Cost336 588348 950349 775349 775349 775249 100 
Net Current Assets Liabilities1 281 6001 182 3381 306 821945 343733 760800 675774 877
Other Creditors260 415223 111237 41735 11233 36821 057174 483
Other Taxation Social Security Payable263 190232 231330 18647 15738 20535 293170 242
Property Plant Equipment Gross Cost261 785248 152257 127271 627271 62767 973279 670
Provisions For Liabilities Balance Sheet Subtotal6 353578590875   
Total Additions Including From Business Combinations Intangible Assets 12 3622 100    
Total Additions Including From Business Combinations Property Plant Equipment 1 2157 70014 500 34 800211 697
Total Assets Less Current Liabilities1 374 0331 206 6471 324 031967 944748 413840 2651 006 389
Trade Creditors Trade Payables171 595209 030236 656194 964211 865239 822202 654
Trade Debtors Trade Receivables860 4211 046 1591 435 6951 058 129576 685641 790489 653
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  35    
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  -36    
Accrued Liabilities Deferred Income   145 588159 90889 093 
Bank Borrowings Overdrafts     129 00557 664
Corporation Tax Recoverable   59 350   
Deferred Tax Asset Debtors    36 80862 626 
Disposals Decrease In Amortisation Impairment Intangible Assets     100 675 
Disposals Intangible Assets     100 675 
Prepayments Accrued Income   274 938200 534743 084 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/09/30 to 2024/03/31
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements