UKBizDB.co.uk

FACE FACTS BAKEWELL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Face Facts Bakewell Holdings Limited. The company was founded 6 years ago and was given the registration number 10975139. The firm's registered office is in SHEFFIELD. You can find them at 283 South Road, Walkley, Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FACE FACTS BAKEWELL HOLDINGS LIMITED
Company Number:10975139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:283 South Road, Walkley, Sheffield, South Yorkshire, United Kingdom, S6 3TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
432 Didsbury Road, Stockport, United Kingdom, SK4 3BY

Director21 September 2017Active
26, Kirkstone Road, Buxton, England, SK17 9LA

Director21 September 2017Active
172 Greaves Lane, Stannington, Sheffield, United Kingdom, S6 6BE

Secretary21 September 2017Active
172 Greaves Lane, Stannington, Sheffield, United Kingdom, S6 6BE

Director21 September 2017Active

People with Significant Control

Mrs Elizabeth Sarah Nicholson
Notified on:21 September 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:172 Greaves Lane, Stannington, Sheffield, United Kingdom, S6 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Sara Clarke
Notified on:21 September 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:432 Didsbury Road, Stockport, United Kingdom, SK4 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Rachel Louise Frankland
Notified on:21 September 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:26, Kirkstone Road, Buxton, England, SK17 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.