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.
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 | : |
|
Registered Address | : | The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 16 February 2006 | Active |
18 Bilbrook Lane, Furzton Lake, Milton Keynes, MK4 1LW | Secretary | 16 February 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-05 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Accounts | Change account reference date company previous extended. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Capital | Capital allotment shares. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-08-20 | Officers | Change person director company with change date. | Download |
2014-08-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.