UKBizDB.co.uk

FACTFIRM LIMITED

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

This company is commonly known as Factfirm Limited. The company was founded 33 years ago and was given the registration number 02620806. The firm's registered office is in FROME. You can find them at Waterloo Yard Holwell, Nunney, Frome, Somerset. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FACTFIRM LIMITED
Company Number:02620806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Waterloo Yard Holwell, Nunney, Frome, Somerset, England, BA11 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, The Butts, Frome, England, BA11 4AB

Director01 August 2019Active
53 The Butts, 53 The Butts, Frome, England, BA11 4AB

Director07 June 2021Active
70 Windsor Crescent, Frome, BA11 2EA

Secretary01 February 2004Active
21 Hawkeridge Park, Westbury, BA13 4HH

Secretary17 June 1991Active
34 Beechwood Avenue, Frome, BA11 2AX

Secretary15 January 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 June 1991Active
70, Windsor Crescent, Frome, England, BA11 2EA

Director01 November 2015Active
Waterloo Farm, Holwell Nunney, Frome, BA11 4PZ

Director03 December 1993Active
21, Woodhayes Road, Frome, England, BA11 2DG

Director28 November 2012Active
Waterloo Yard, Holwell, Nunney, Frome, BA11 4PZ

Director31 July 1998Active
1 Manor Farm Cottages, Downhead, Shepton Mallet, England, BA4 4LG

Director01 August 2019Active
15, Nottingham Drive, Ashton-Under-Lyne, United Kingdom, OL6 8UF

Director01 April 2011Active
Woodview, Great Elm, Frome, BA11 3NY

Director17 June 1991Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 June 1991Active

People with Significant Control

Mr Donald Chubb
Notified on:17 June 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Waterloo Yard, Holwell, Frome, England, BA11 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Chubb
Notified on:17 June 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Waterloo Yard, Holwell, Frome, England, BA11 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.