FACE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

FACE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06640561

Incorporation date

08/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon23/03/2022
Satisfaction of charge 1 in full
dot icon23/03/2022
Satisfaction of charge 2 in full
dot icon23/03/2022
Satisfaction of charge 066405610003 in full
dot icon24/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-07-08 with updates
dot icon10/06/2020
Termination of appointment of Damien Reavey as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Kate Webb as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Robert Andrew Conchie as a director on 2020-06-10
dot icon15/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/05/2020
Termination of appointment of Kate Webb as a secretary on 2020-03-10
dot icon06/05/2020
Notification of Ho2 Management Limited as a person with significant control on 2020-03-10
dot icon06/05/2020
Cessation of Kate Joanne Webb as a person with significant control on 2020-03-10
dot icon06/05/2020
Cessation of Damien Reavey as a person with significant control on 2020-03-10
dot icon06/05/2020
Appointment of Mr Imran Hakim as a director on 2020-03-10
dot icon06/05/2020
Registered office address changed from 12 Park Street Minehead Somerset TA24 5NQ to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2020-05-06
dot icon20/04/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon16/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon14/09/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon21/08/2018
Resolutions
dot icon07/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/09/2017
Confirmation statement made on 2017-07-08 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Appointment of Mr Robert Andrew Conchie as a director on 2017-03-27
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon27/02/2014
Registration of charge 066405610003
dot icon08/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/09/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon07/09/2012
Director's details changed for Kate Webb on 2012-08-05
dot icon24/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon29/07/2011
Director's details changed for Damien Reavey on 2011-07-01
dot icon29/07/2011
Secretary's details changed for Kate Webb on 2011-07-01
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/07/2010
Director's details changed for Damien Reavey on 2010-06-25
dot icon28/01/2010
Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England on 2010-01-28
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon12/08/2009
Director and secretary's change of particulars / kate webb / 12/08/2009
dot icon12/08/2009
Return made up to 08/07/09; full list of members
dot icon24/09/2008
Ad 08/07/08\gbp si 50@1=50\gbp ic 100/150\
dot icon17/09/2008
Secretary's change of particulars kate webb logged form
dot icon16/09/2008
Director's change of particulars / damien reavey / 01/08/2008
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Director's change of particulars / kate webbster / 08/07/2008
dot icon11/08/2008
Secretary's change of particulars / kate webbster / 08/07/2008
dot icon08/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Imran
Director
10/03/2020 - Present
504

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FACE FURNITURE LIMITED

FACE FURNITURE LIMITED is an(a) Active company incorporated on 08/07/2008 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACE FURNITURE LIMITED?

toggle

FACE FURNITURE LIMITED is currently Active. It was registered on 08/07/2008 .

Where is FACE FURNITURE LIMITED located?

toggle

FACE FURNITURE LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does FACE FURNITURE LIMITED do?

toggle

FACE FURNITURE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FACE FURNITURE LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.