UKBizDB.co.uk

DELL FACTOR LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1 Merrills Hall Lane, Wednesfield, Wolverhampton, W Midlands, WV11 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT

Secretary10 April 1992Active
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT

Director10 April 1992Active
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT

Director10 April 1992Active
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QT

Director16 December 2013Active
Unit 1, Merrills Hall Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3QW

Director08 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 April 1992Active
The Dell, Coven Road, Brewood Wolverhampton, SO19 9DF

Director01 July 1994Active
The Dell Coven Road, Brewood, Wolverhampton, SD19 9DF

Director10 April 1992Active
159 Coalway Road, Wolverhampton, WV3 7ND

Director01 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 April 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-10-27Capital

Capital statement capital company with date currency figure.

Download
2022-10-19Capital

Legacy.

Download
2022-10-19Insolvency

Legacy.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-08-03Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.