This company is commonly known as Engineering & Factory Supplies Limited. The company was founded 38 years ago and was given the registration number 01943507. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Algores Way, Wisbech, Cambridgeshire, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | ENGINEERING & FACTORY SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01943507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Algores Way, Wisbech, Cambridgeshire, PE13 2TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olive Drove Barn, Mill Road, Walpole Highway, Wisbech, England, PE14 7QW | Secretary | 22 November 1990 | Active |
Olive Drove Barn, Mill Road, Walpole Highway, Wisbech, England, PE14 7QW | Director | 22 November 1990 | Active |
9 Strawberry Close, Wisbech, PE13 1SQ | Director | 01 October 2001 | Active |
1 Eastfield Road, Wisbech, PE13 3EJ | Director | - | Active |
1 Eastfield Road, Wisbech, PE13 3EJ | Director | - | Active |
Mr Paul Jonathan Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Algores Way, Cambridgeshire, PE13 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-20 | Accounts | Accounts amended with made up date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Officers | Change person director company with change date. | Download |
2014-04-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.