Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAITHDEAN PLC
Company Information for

FAITHDEAN PLC

UNIT 12, THE OAKS REVENGE ROAD, LORDSWOOD, CHATHAM, KENT, ME5 8LF,
Company Registration Number
01389235
Public Limited Company
Active

Company Overview

About Faithdean Plc
FAITHDEAN PLC was founded on 1978-09-15 and has its registered office in Chatham. The organisation's status is listed as "Active". Faithdean Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FAITHDEAN PLC
 
Legal Registered Office
UNIT 12, THE OAKS REVENGE ROAD
LORDSWOOD
CHATHAM
KENT
ME5 8LF
Other companies in ME7
 
Filing Information
Company Number 01389235
Company ID Number 01389235
Date formed 1978-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB303771282  
Last Datalog update: 2024-02-06 21:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAITHDEAN PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAITHDEAN PLC
The following companies were found which have the same name as FAITHDEAN PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAITHDEAN INTERIORS LIMITED UNIT 12, THE OAKS REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LF Active Company formed on the 1989-04-24
FAITHDEAN RECONSTRUCTION SERVICES LIMITED Unit 12, The Oaks Revenge Road Lordswood Chathan KENT ME5 8LF Active Company formed on the 2003-03-20
FAITHDEAN SPECIAL WORKS LTD UNIT 12, THE OAKS REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LF Active Company formed on the 2016-05-14
FAITHDEAN HOLDINGS LIMITED UNIT 12 THE OAKS REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LF Active Company formed on the 2019-09-23
FAITHDEAN PROJECTS LTD UNIT 12 THE OAKS REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8LF Active Company formed on the 2020-12-23

Company Officers of FAITHDEAN PLC

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HOCKING
Company Secretary 2002-07-31
ROBERT SPENCER DAVIE
Director 2014-04-06
ANDREW ROBERT FRASER
Director 2007-04-02
ANTHONY STEVEN GROVES
Director 2007-04-02
STEPHEN HODGES
Director 2010-09-01
SPENSER LEWIS MILLS
Director 2007-04-02
CHRISTOPHER DAVID SOUTH
Director 2014-04-06
DAVID MALCOLM SOUTH
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN LUCK
Director 1991-11-30 2017-07-24
DAMIEN JOHN SOUTH
Director 2010-09-01 2016-08-17
JAMIE ROBERT GOODWIN
Director 2007-04-02 2013-08-05
ANDREW BARRINGTON DOUGHTY
Director 1991-11-30 2013-05-31
ROBERT JOHN LYNCH
Director 1994-04-01 2013-05-31
JONATHAN NEW
Director 1991-11-30 2012-05-25
MARTIN GORDON BRITTON
Director 2002-04-01 2008-12-19
OLIVE ALLFREY
Company Secretary 1991-11-30 2002-07-31
BARBARA SOUTH
Director 1991-11-30 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HOCKING RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED Company Secretary 2007-06-08 CURRENT 1990-10-19 Active
STEPHEN JOHN HOCKING AIR ENVIRONMENT LIMITED Company Secretary 2007-06-08 CURRENT 2005-04-18 Active
STEPHEN JOHN HOCKING FAITHDEAN INTERIORS LIMITED Company Secretary 2007-06-06 CURRENT 1989-04-24 Active
STEPHEN JOHN HOCKING FAITHDEAN RECONSTRUCTION SERVICES LIMITED Company Secretary 2003-05-06 CURRENT 2003-03-20 Active
ANTHONY STEVEN GROVES FAITHDEAN SPECIAL WORKS LTD Director 2016-05-14 CURRENT 2016-05-14 Active
ANTHONY STEVEN GROVES OAKDEAN CONSTRUCTION LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
CHRISTOPHER DAVID SOUTH LEVERTON GARDENS LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
CHRISTOPHER DAVID SOUTH TALL RISE PROPERTY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
DAVID MALCOLM SOUTH ROSE AND CROWN (SHORNE) LTD Director 2016-05-20 CURRENT 2016-05-20 Active
DAVID MALCOLM SOUTH FAITHDEAN SPECIAL WORKS LTD Director 2016-05-14 CURRENT 2016-05-14 Active
DAVID MALCOLM SOUTH HOLCOMBE PARK TRADING LTD Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2016-11-29
DAVID MALCOLM SOUTH ROGATE PROPERTIES (ST THOMAS'S) LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
DAVID MALCOLM SOUTH OAKDEAN CONSTRUCTION LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
DAVID MALCOLM SOUTH REGENT HOUSE PROPERTY DEVELOPMENT LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-06-07
DAVID MALCOLM SOUTH RAINHAM GROUP (NORTH) LTD Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-06-17
DAVID MALCOLM SOUTH SOUTHGATE (ASH) LTD Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2017-06-13
DAVID MALCOLM SOUTH DJA (KENT) LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2013-10-01
DAVID MALCOLM SOUTH WARREN BARN & BOTLEY LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2013-10-01
DAVID MALCOLM SOUTH FAITHDEAN INTERIORS LIMITED Director 2007-12-31 CURRENT 1989-04-24 Active
DAVID MALCOLM SOUTH AIR ENVIRONMENT LIMITED Director 2005-10-18 CURRENT 2005-04-18 Active
DAVID MALCOLM SOUTH FAITHDEAN RECONSTRUCTION SERVICES LIMITED Director 2003-05-06 CURRENT 2003-03-20 Active
DAVID MALCOLM SOUTH RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED Director 2002-11-01 CURRENT 1990-10-19 Active
DAVID MALCOLM SOUTH THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED Director 1997-07-21 CURRENT 1994-01-27 Active
DAVID MALCOLM SOUTH BROADLAND CONSTRUCTION LIMITED Director 1997-04-29 CURRENT 1992-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-09CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-02-09CESSATION OF DAVID MALCOLM SOUTH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09Notification of Faithdean Holdings Limited as a person with significant control on 2020-06-10
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-06SH10Particulars of variation of rights attached to shares
2020-05-06SH08Change of share class name or designation
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-21CH01Director's details changed for Mr David Malcolm South on 2019-02-20
2019-02-21CH01Director's details changed for Mr David Malcolm South on 2019-02-20
2019-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN HOCKING on 2019-02-20
2019-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN HOCKING on 2019-02-20
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SPENSER LEWIS MILLS
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SPENSER LEWIS MILLS
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 139-141 Watling Street Gillingham Kent ME7 2YY
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LUCK
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 186788
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN JOHN SOUTH
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 186788
2016-01-04AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Spenser Lewis Mills on 2015-11-01
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15CH01Director's details changed for Mr Christopher David South on 2015-09-14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 186788
2015-01-09AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR ROBERT SPENCER DAVIE
2015-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SOUTH
2015-01-09CH01Director's details changed for Spenser Lewis Mills on 2014-12-01
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 186788
2014-01-02AR0130/11/13 FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GOODWIN
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGHTY
2013-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04ANNOTATIONClarification
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-30AR0130/11/12 FULL LIST
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENSER LEWIS MILLS / 23/11/2012
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEW
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN SOUTH / 10/01/2012
2012-04-10ANNOTATIONOther
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-07AR0130/11/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-17AP01DIRECTOR APPOINTED MR STEPHEN HODGES
2011-05-17AP01DIRECTOR APPOINTED MR DAMIEN JOHN SOUTH
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-03AR0130/11/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM SOUTH / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEW / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LYNCH / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LUCK / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN GROVES / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT GOODWIN / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FRASER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRINGTON DOUGHTY / 30/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENSER LEWIS MILLS / 12/10/2009
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BRITTON
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 30/11/2007
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-15RES13AUTH RENEWED 16/04/07
2007-05-15RES12VARYING SHARE RIGHTS AND NAMES
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-23363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-11363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-05123£ NC 100000/1000000 24/11/03
2004-01-05RES04NC INC ALREADY ADJUSTED 08/12/03
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-17363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FAITHDEAN PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAITHDEAN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-03 Outstanding ROWANMOOR TRUSTEES LTD, DAVID MALCOLM SOUTH, ROBERT NEIL SOUTH AND CHRISTOPHER DAVID SOUTH
LEGAL CHARGE 2012-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAITHDEAN PLC

Intangible Assets
Patents
We have not found any records of FAITHDEAN PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FAITHDEAN PLC
Trademarks
We have not found any records of FAITHDEAN PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FAITHDEAN INTERIORS LIMITED 2007-07-13 Outstanding
DEBENTURE THE BERKELEY PLAYHOUSE CLUB LIMITED 1998-04-06 Outstanding
LEGAL CHARGE THE BERKELEY PLAYHOUSE CLUB LIMITED 1998-04-06 Outstanding

We have found 3 mortgage charges which are owed to FAITHDEAN PLC

Income
Government Income

Government spend with FAITHDEAN PLC

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-02-11 GBP £1,480
London Borough of Wandsworth 2014-02-11 GBP £1,480 GENERAL REPS BLOCK SC (AREAS)
Wandsworth Council 2014-01-20 GBP £4,077
London Borough of Wandsworth 2014-01-20 GBP £4,077 GENERAL REPS TO BLOCK (AREAS)
Rushcliffe Borough Council 2012-03-15 GBP £39,366 Contract Costs
Rushcliffe Borough Council 2011-02-23 GBP £86,471 Contract Costs
London Borough of Ealing 2011-02-21 GBP £3,799
London Borough of Ealing 2011-02-21 GBP £760
Rushcliffe Borough Council 2010-12-20 GBP £253,620 Contract Costs
Rushcliffe Borough Council 2010-11-04 GBP £329,633 Contract Costs
Rushcliffe Borough Council 2010-10-06 GBP £298,231 Contract Costs
Rushcliffe Borough Council 2010-09-08 GBP £247,020 Contract Costs
Rushcliffe Borough Council 2010-07-21 GBP £92,589 Contract Costs
Rushcliffe Borough Council 2010-06-18 GBP £64,376 Contract Costs
Rushcliffe Borough Council 2010-05-28 GBP £52,805 Contract Costs
London Borough of Ealing 2010-05-05 GBP £78,553

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FAITHDEAN PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FAITHDEAN PLC
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-04-0185258030Digital cameras
2011-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-12-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAITHDEAN PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAITHDEAN PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.