UKBizDB.co.uk

FACTORY 35 LIMITED

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

This company is commonly known as Factory 35 Limited. The company was founded 8 years ago and was given the registration number 09910494. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Toffee Factory Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 91011 - Library activities.

Company Information

Name:FACTORY 35 LIMITED
Company Number:09910494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Toffee Factory Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, Tyne And Wear, England, NE1 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF

Director07 April 2017Active
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF

Director10 December 2015Active
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF

Director07 April 2017Active

People with Significant Control

Mr Adam Smith
Notified on:18 December 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Toffee Factory, Lower Steenbergs Yard, Newcastle Upon Tyne, England, NE1 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Stone
Notified on:18 December 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Toffee Factory, Lower Steenbergs Yard, Newcastle Upon Tyne, England, NE1 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Stone
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Toffee Factory, Lower Steenbergs Yard, Newcastle Upon Tyne, England, NE1 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Capital

Capital cancellation shares.

Download
2019-05-30Capital

Capital return purchase own shares.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-10-02Address

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

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.