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.
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 | : |
|
Registered Address | : | 3 Hilltop, Old Hall Road Troutbeck Bridge, Windermere, Cumbria, LA23 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP | Director | 23 March 2021 | Active |
15 Clarence Road, Hale, WA15 8SD | Secretary | 15 May 2006 | Active |
Bellisle Quarry Street, Liverpool, L25 6DY | Secretary | 28 April 1999 | Active |
6 Dunlin Court, Cuckoo Lane Gateacre, Liverpool, L25 4UE | Secretary | - | Active |
15 Clarence Road, Hale, WA15 8SD | Director | 15 May 2006 | Active |
8 Mount Park, Bebington, Wirral, L63 5RD | Director | - | Active |
Bellisle Quarry Street, Liverpool, L25 6DY | Director | 28 April 1999 | Active |
6 Dunlin Court, Cuckoo Lane Gateacre, Liverpool, L25 4UE | Director | - | Active |
Upleadon, Woolton Park, Liverpool, L25 6DR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Change account reference date company previous extended. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Capital | Capital allotment shares. | Download |
2020-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.