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.
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 | : |
|
Registered Address | : | Welcome House Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU | Director | 09 June 2022 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 22 March 2024 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 16 October 2023 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 16 October 2023 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 16 October 2023 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 16 October 2023 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 16 October 2023 | Active |
196, Eachelhurst Road, Sutton Coldfield, United Kingdom, B76 1EW | Secretary | 22 November 2007 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 13 October 2014 | Active |
196, Eachelhurst Road, Sutton Coldfield, United Kingdom, B76 1EW | Director | 22 November 2007 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 13 October 2014 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 12 November 2014 | Active |
Thistledown, Lucepool Lane, Woodhouses, Yoxall, DE13 8NR | Director | 22 November 2007 | Active |
63 Sutton Road, Erdington, Birmingham, B23 6QJ | Director | 22 November 2007 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Falkland House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 26 September 2017 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU | Director | 21 December 2021 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 13 October 2014 | Active |
Silvermere, 226a Warwick Road, Kenilworth, CV8 1FD | Director | 22 November 2007 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 26 February 2018 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 06 August 2012 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, United Kingdom, CV4 8AU | Director | 30 March 2022 | Active |
438, Westwood Heath Road, Coventry, United Kingdom, CV4 8AA | Director | 22 November 2007 | Active |
9 Dearnsdale Close, Stafford, ST16 1SD | Director | 22 November 2007 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, CV4 8AU | Director | 26 September 2017 | Active |
Welcome House, Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU | Director | 25 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.