Face Edge Limited BIDEFORD


Face Edge started in year 1998 as Private Limited Company with registration number 03666101. The Face Edge company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bideford at Fletcher Industrial Estate. Postal code: EX39 3EU.

At present there are 3 directors in the the firm, namely Desmond B., Timothy C. and Yvonne C.. In addition one secretary - Yvonne C. - is with the company. As of 8 June 2024, there were 4 ex directors - Claire F., Leslie B. and others listed below. There were no ex secretaries.

This company operates within the EX39 3EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1055052 . It is located at Fletcher Industrial Estate, Clovelly Road, Bideford with a total of 3 cars.

Face Edge Limited Address / Contact

Office Address Fletcher Industrial Estate
Office Address2 Clovelly Road
Town Bideford
Post code EX39 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666101
Date of Incorporation Thu, 12th Nov 1998
Industry Manufacture of office and shop furniture
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Desmond B.

Position: Director

Appointed: 15 November 2004

Yvonne C.

Position: Secretary

Appointed: 12 November 1998

Timothy C.

Position: Director

Appointed: 12 November 1998

Yvonne C.

Position: Director

Appointed: 12 November 1998

Claire F.

Position: Director

Appointed: 01 June 2016

Resigned: 03 April 2023

Leslie B.

Position: Director

Appointed: 01 October 2009

Resigned: 07 June 2012

Claire F.

Position: Director

Appointed: 01 October 2009

Resigned: 15 November 2011

Matthew C.

Position: Director

Appointed: 15 November 2004

Resigned: 04 February 2006

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Yvonne C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Tim C. This PSC owns 25-50% shares and has 25-50% voting rights.

Yvonne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tim C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth244 588255 639222 201231 783261 177       
Balance Sheet
Cash Bank In Hand161 861172 446143 14586 743134 859       
Cash Bank On Hand    134 859129 68089 50436 462134 686152 76527 818924
Current Assets533 481518 303317 408442 195813 651628 637513 084486 254646 559496 226471 256442 526
Debtors245 441166 582135 057329 180540 519476 099357 857367 535346 272187 738185 530198 257
Net Assets Liabilities    261 177270 816251 362276 328279 284218 119132 820150 249
Net Assets Liabilities Including Pension Asset Liability244 588255 639222 201231 783261 177       
Property Plant Equipment    19 974113 629105 19094 75894 986111 42590 24381 382
Stocks Inventory91 179179 27539 20626 272138 273       
Tangible Fixed Assets29 59018 74614 06010 36119 974       
Total Inventories    138 27322 85865 72382 257165 601155 723310 047243 345
Reserves/Capital
Called Up Share Capital9393939393       
Profit Loss Account Reserve244 484255 535222 097231 679261 073       
Shareholder Funds244 588255 639222 201231 783261 177       
Other
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    202 931210 382229 896250 061250 475267 563292 589315 200
Average Number Employees During Period    1820212222252323
Capital Redemption Reserve1111111111       
Creditors    570 33739 57659 94242 68725 81561 52646 36333 209
Creditors Due After One Year827           
Creditors Due Within One Year316 823280 622108 993220 773570 337       
Current Asset Investments35 000           
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 547  22 5439 833 3 766
Disposals Property Plant Equipment     11 547  23 54916 000 4 067
Finance Lease Liabilities Present Value Total     12 78243 98131 48616 8009 6002 400 
Fixed Assets29 59018 74614 06010 36119 974113 629105 19094 75894 986111 42590 24381 382
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 00048 00062 50050 00052 81224 50067 00067 900
Increase From Depreciation Charge For Year Property Plant Equipment     18 99819 51420 16522 95726 92125 02626 377
Intangible Assets Gross Cost    10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000        
Net Current Assets Liabilities216 658237 681208 415221 422243 314210 952218 601236 023223 322185 751154 669115 163
Number Shares Allotted 900900900900       
Number Shares Issued Fully Paid     900900900900900900900
Other Creditors     26 794      
Par Value Share 00000000000
Property Plant Equipment Gross Cost    222 905324 011335 086344 819345 461378 988382 832396 582
Provisions For Liabilities Balance Sheet Subtotal    2 11114 18912 48711 76613 20917 53114 14013 087
Provisions For Liabilities Charges833788274 2 111       
Secured Debts5 794828          
Share Capital Allotted Called Up Paid9090909090       
Tangible Fixed Assets Additions 4 3472 1151 99516 569       
Tangible Fixed Assets Cost Or Valuation218 027205 043204 341206 336222 905       
Tangible Fixed Assets Depreciation188 437186 297190 281195 975202 931       
Tangible Fixed Assets Depreciation Charged In Period 5 8046 8015 6946 956       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 9442 817         
Tangible Fixed Assets Disposals 17 3312 817         
Total Additions Including From Business Combinations Property Plant Equipment     112 65311 0759 73324 19149 5273 84417 817
Total Assets Less Current Liabilities246 248256 427222 475231 783263 288324 581323 791330 781318 308297 176244 912196 545
Value Shares Allotted9393939393       
Bank Borrowings         6 160  

Transport Operator Data

Fletcher Industrial Estate
Address Clovelly Road
City Bideford
Post code EX39 3EU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, April 2016
Free Download (8 pages)

Company search

Advertisements