This company is commonly known as Dell Factor Limited. The company was founded 32 years ago and was given the registration number 02705875. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 1 Merrills Hall Lane, Wednesfield, Wolverhampton, W Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | DELL FACTOR LIMITED |
---|---|---|
Company Number | : | 02705875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Merrills Hall Lane, Wednesfield, Wolverhampton, W Midlands, WV11 3QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT | Secretary | 10 April 1992 | Active |
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT | Director | 10 April 1992 | Active |
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT | Director | 10 April 1992 | Active |
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT | Director | 16 December 2013 | Active |
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QW | Director | 08 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 April 1992 | Active |
The Dell, Coven Road, Brewood Wolverhampton, SO19 9DF | Director | 01 July 1994 | Active |
The Dell Coven Road, Brewood, Wolverhampton, SD19 9DF | Director | 10 April 1992 | Active |
159 Coalway Road, Wolverhampton, WV3 7ND | Director | 01 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 April 1992 | Active |
Mrs Cora Jennifer Swindells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Merrills Hall Lane, Wolverhampton, United Kingdom, WV11 3QW |
Nature of control | : |
|
Mrs Patricia Anne Swindells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Merrills Hall Lane, Wolverhampton, United Kingdom, WV11 3QW |
Nature of control | : |
|
Mr Andrew Charles Swindells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Merrills Hall Lane, Wolverhampton, United Kingdom, WV11 3QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-19 | Capital | Legacy. | Download |
2022-10-19 | Insolvency | Legacy. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Accounts | Accounts with accounts type small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.