Facy Limited HENLEY ON THAMES


Founded in 1963, Facy, classified under reg no. 00761857 is an active company. Currently registered at 27-31 Market Place RG9 2AA, Henley On Thames the company has been in the business for sixty one years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 26th August 2011 Facy Limited is no longer carrying the name Facy Of Henley(properties).

At the moment there are 3 directors in the the firm, namely Victoria F., Errol F. and Cindy F.. In addition one secretary - Victoria F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian L. who worked with the the firm until 30 September 2001.

Facy Limited Address / Contact

Office Address 27-31 Market Place
Town Henley On Thames
Post code RG9 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761857
Date of Incorporation Thu, 23rd May 1963
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 61 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Victoria F.

Position: Secretary

Appointed: 01 October 2001

Victoria F.

Position: Director

Appointed: 08 April 1997

Errol F.

Position: Director

Appointed: 11 October 1991

Cindy F.

Position: Director

Appointed: 01 October 1991

Gillian L.

Position: Secretary

Appointed: 11 October 1991

Resigned: 30 September 2001

Alice F.

Position: Director

Appointed: 11 October 1991

Resigned: 01 July 1994

Charles H.

Position: Director

Appointed: 11 October 1991

Resigned: 20 February 1998

People with significant control

The list of PSCs who own or control the company includes 5 names. As we identified, there is Errol F. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Alexander F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cindy F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Errol F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alexander F.

Notified on 6 April 2018
Ceased on 29 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Cindy F.

Notified on 6 April 2018
Ceased on 29 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Victoria F.

Notified on 6 April 2018
Ceased on 29 November 2022
Nature of control: 25-50% shares

Victoria F.

Notified on 6 April 2018
Ceased on 28 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Facy Of Henley(properties) August 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand42 69742 35439 36265 65892 17377 832
Current Assets75 78375 50789 751133 065138 255111 856
Debtors  17 13829 322  
Net Assets Liabilities1 807 4721 759 8871 730 3741 753 8041 865 2591 866 466
Other Debtors  17 13829 322  
Property Plant Equipment709 153704 925700 733696 5731 037 7271 036 530
Total Inventories33 08633 15333 25138 08546 082 
Other
Accumulated Depreciation Impairment Property Plant Equipment204 644208 872213 064217 224312 456319 155
Average Number Employees During Period 76556
Comprehensive Income Expense    233 255 
Corporation Tax Payable18 38518 67023 88425 95335 32941 443
Creditors135 301178 382200 605216 329196 442165 768
Dividends Paid122 951122 951109 80081 200121 800128 485
Fixed Assets2 179 1532 174 9252 170 7332 166 5732 422 6822 421 485
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    347 751 
Income Tax Expense Credit On Components Other Comprehensive Income    122 342 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -85 045 
Increase From Depreciation Charge For Year Property Plant Equipment 4 2284 1924 1606 5976 699
Investment Property1 470 0001 470 0001 470 0001 470 0001 384 9551 384 955
Investment Property Fair Value Model1 470 0001 470 0001 470 0001 470 0001 384 955 
Net Current Assets Liabilities-59 518-102 875-110 854-83 264-58 187-53 912
Other Creditors103 871144 642170 910166 291131 989107 524
Other Taxation Social Security Payable8 4599 8525 29014 50215 24813 070
Profit Loss71 83475 36680 287104 6307 846129 692
Property Plant Equipment Gross Cost913 797913 797913 797913 7971 350 1831 355 685
Provisions For Liabilities Balance Sheet Subtotal312 163312 163329 505329 505499 236501 107
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    88 635 
Total Additions Including From Business Combinations Property Plant Equipment     5 502
Total Assets Less Current Liabilities2 119 6352 072 0502 059 8792 083 3092 364 4952 367 573
Total Increase Decrease From Revaluations Property Plant Equipment    436 386 
Trade Creditors Trade Payables4 5865 2185219 58313 8763 731
Transfers To From Retained Earnings Increase Decrease In Equity-3 509-3 509-3 509-3 5095 9515 920

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements