Company NameFaith And Sons Limited
DirectorsMaria Joao Ferreira Silva and Filipe Miguel Sequeira Da Rocha Sousa
Company StatusActive
Company Number08723754
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMrs Maria Joao Ferreira Silva
Date of BirthMay 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Eccles Road
Swinton
Manchester
M27 5GB
Director NameMr Filipe Miguel Sequeira Da Rocha Sousa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleDistiller
Country of ResidenceEngland
Correspondence Address120 Eccles Road
Swinton
Manchester
M27 5GB
Director NameMr Filipe Miguel Sequeira Rocha Sousa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Partington Lane
Swinton
Manchester
M27 0NS

Location

Registered Address120 Eccles Road
Swinton
Manchester
M27 5GB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Filipe Miguel Sequeira Rocha Sousa
50.00%
Ordinary
1 at £1Maria Joao Ferreira Silva
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

28 April 2020Delivered on: 4 May 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
4 May 2020Registration of charge 087237540001, created on 28 April 2020 (8 pages)
30 January 2020Director's details changed for Mrs Maria Joao Ferreira Silva on 30 November 2019 (2 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 November 2019Registered office address changed from 59 Rixtonleys Drive Rixtonleys Drive Irlam Manchester M44 6RN England to 120 Eccles Road Swinton Manchester M27 5GB on 5 November 2019 (1 page)
24 September 2019Appointment of Mr. Filipe Miguel Sequeira Da Rocha Sousa as a director on 24 September 2019 (2 pages)
21 August 2019Termination of appointment of Filipe Miguel Sequeira Rocha Sousa as a director on 21 August 2019 (1 page)
27 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
29 December 2017Registered office address changed from 121 Partington Lane Swinton Manchester M27 0NS to 59 Rixtonleys Drive Rixtonleys Drive Irlam Manchester M44 6RN on 29 December 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Director's details changed for Mrs Maria Joao Ferreira Silva on 9 November 2013 (2 pages)
16 October 2015Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st to 121 Partington Lane Swinton Manchester M27 0NS on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st to 121 Partington Lane Swinton Manchester M27 0NS on 16 October 2015 (1 page)
16 October 2015Director's details changed for Mr Filipe Miguel Sequeira Rocha Sousa on 9 November 2013 (2 pages)
16 October 2015Director's details changed for Mr Filipe Miguel Sequeira Rocha Sousa on 9 November 2013 (2 pages)
16 October 2015Director's details changed for Mrs Maria Joao Ferreira Silva on 9 November 2013 (2 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Director's details changed for Mr Filipe Miguel Sequeira Rocha Sousa on 9 November 2013 (2 pages)
16 October 2015Director's details changed for Mrs Maria Joao Ferreira Silva on 9 November 2013 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)