General information

Name:

Facets Retail Ltd

Office Address:

Unit A, 82 James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 09135281

Incorporation date: 2014-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Facets Retail Limited firm has been operating offering its services for at least ten years, as it's been established in 2014. Registered with number 09135281, Facets Retail was set up as a Private Limited Company located in Unit A, 82 James Carter Road, Bury St. Edmunds IP28 7DE. The company's registered with SIC code 47910 which means Retail sale via mail order houses or via Internet. 2022-03-31 is the last time the accounts were filed.

Regarding this business, the full scope of director's assignments have so far been met by Ben H. who was chosen to lead the company in 2017 in September. For three years Joanna D., had been performing the duties for this business until the resignation in 2017.

Ben H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 06 September 2017

Latest update: 4 April 2024

People with significant control

Ben H.
Notified on 6 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cooltraxx Ltd
Address: Trident Court 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 7919614
Notified on 6 September 2017
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares
Cooltraxx Ltd
Address: Trident Court Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 7919614
Notified on 6 October 2017
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanna D.
Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-07-17
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 April 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47820 : Retail sale via stalls and markets of textiles, clothing and footwear
9
Company Age

Closest Companies - by postcode