UKBizDB.co.uk

FACTOROPEN LIMITED

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

This company is commonly known as Factoropen Limited. The company was founded 36 years ago and was given the registration number 02149403. The firm's registered office is in WINDERMERE. You can find them at 3 Hilltop, Old Hall Road Troutbeck Bridge, Windermere, Cumbria. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FACTOROPEN LIMITED
Company Number:02149403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Hilltop, Old Hall Road Troutbeck Bridge, Windermere, Cumbria, LA23 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP

Director23 March 2021Active
15 Clarence Road, Hale, WA15 8SD

Secretary15 May 2006Active
Bellisle Quarry Street, Liverpool, L25 6DY

Secretary28 April 1999Active
6 Dunlin Court, Cuckoo Lane Gateacre, Liverpool, L25 4UE

Secretary-Active
15 Clarence Road, Hale, WA15 8SD

Director15 May 2006Active
8 Mount Park, Bebington, Wirral, L63 5RD

Director-Active
Bellisle Quarry Street, Liverpool, L25 6DY

Director28 April 1999Active
6 Dunlin Court, Cuckoo Lane Gateacre, Liverpool, L25 4UE

Director-Active
Upleadon, Woolton Park, Liverpool, L25 6DR

Director-Active

People with Significant Control

Ht Investments 7 Ltd
Notified on:23 March 2021
Status:Active
Country of residence:United Kingdom
Address:Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Douglas Hamilton-Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:3, Hilltop, Windermere, LA23 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Josephine Anne Humphries
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Lower Ground Floor, One,, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Address

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

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.