This company is commonly known as Faace Limited. The company was founded 5 years ago and was given the registration number 11782441. The firm's registered office is in HOVE. You can find them at 136-140 Old Shoreham Roaf, , Hove, East Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FAACE LIMITED |
---|---|---|
Company Number | : | 11782441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136-140 Old Shoreham Roaf, Hove, East Sussex, England, BN3 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Offices, 57 Newtown Road, Brighton, England, BN3 7BA | Director | 23 January 2019 | Active |
Mrs Jasmine Wicks-Stephens | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Florence Road, Brighton, England, BN1 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Capital | Capital allotment shares. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-27 | Incorporation | Memorandum articles. | Download |
2023-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Capital | Capital allotment shares. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Capital | Capital allotment shares. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-20 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.