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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF | Director | 07 April 2017 | Active |
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF | Director | 10 December 2015 | Active |
Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, England, NE1 2DF | Director | 07 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Capital | Capital cancellation shares. | Download |
2019-05-30 | Capital | Capital return purchase own shares. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Capital | Capital allotment shares. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.