UKBizDB.co.uk

FACTOR 4 UK LIMITED

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

This company is commonly known as Factor 4 Uk Limited. The company was founded 16 years ago and was given the registration number 06434882. The firm's registered office is in COVENTRY. You can find them at Welcome House Falkland Close, Charter Avenue Industrial Estate, Coventry, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FACTOR 4 UK LIMITED
Company Number:06434882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Welcome House Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU

Director09 June 2022Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director22 March 2024Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director16 October 2023Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director16 October 2023Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director16 October 2023Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director16 October 2023Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director16 October 2023Active
196, Eachelhurst Road, Sutton Coldfield, United Kingdom, B76 1EW

Secretary22 November 2007Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director13 October 2014Active
196, Eachelhurst Road, Sutton Coldfield, United Kingdom, B76 1EW

Director22 November 2007Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director13 October 2014Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director12 November 2014Active
Thistledown, Lucepool Lane, Woodhouses, Yoxall, DE13 8NR

Director22 November 2007Active
63 Sutton Road, Erdington, Birmingham, B23 6QJ

Director22 November 2007Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Falkland House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director26 September 2017Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU

Director21 December 2021Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director13 October 2014Active
Silvermere, 226a Warwick Road, Kenilworth, CV8 1FD

Director22 November 2007Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director26 February 2018Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director06 August 2012Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU

Director30 March 2022Active
438, Westwood Heath Road, Coventry, United Kingdom, CV4 8AA

Director22 November 2007Active
9 Dearnsdale Close, Stafford, ST16 1SD

Director22 November 2007Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU

Director26 September 2017Active
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU

Director25 May 2016Active

People with Significant Control

Mr John Derrick Gates
Notified on:26 February 2018
Status:Active
Date of birth:August 1968
Nationality:British
Address:Welcome House, Falkland Close, Coventry, CV4 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garth Stephen Bushnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Address:Welcome House, Falkland Close, Coventry, CV4 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Gilliland
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:Welcome House, Falkland Close, Coventry, CV4 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.