UKBizDB.co.uk

FACTOR ME LIMITED

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

This company is commonly known as Factor Me Limited. The company was founded 18 years ago and was given the registration number 05712306. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FACTOR ME LIMITED
Company Number:05712306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director16 February 2006Active
18 Bilbrook Lane, Furzton Lake, Milton Keynes, MK4 1LW

Secretary16 February 2006Active

People with Significant Control

Mrs Emma Jane Wilson
Notified on:30 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Accounts

Change account reference date company previous extended.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Capital

Capital allotment shares.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Mortgage

Mortgage satisfy charge full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-08-20Officers

Change person director company with change date.

Download
2014-08-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.