This company is commonly known as Factory Cat Limited. The company was founded 13 years ago and was given the registration number 07333841. The firm's registered office is in ACCRINGTON. You can find them at 22-28 Willow Street, , Accrington, Lancashire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | FACTORY CAT LIMITED |
---|---|---|
Company Number | : | 07333841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2010 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-28 Willow Street, Accrington, Lancashire, BB5 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH | Secretary | 03 August 2010 | Active |
303 Worsley, Swinton, Manchester, United Kingdom, M27 0AR | Director | 03 August 2010 | Active |
Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH | Director | 03 August 2010 | Active |
Mr Ben Chambers | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Clayton Way, Clayton Le Moors, Accrington, United Kingdom, BB5 5WT |
Nature of control | : |
|
Mr George William Chambers | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Clayton Way, Clayton Le Moors, Accrington, United Kingdom, BB5 5WT |
Nature of control | : |
|
Mr Ben Chambers | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 303 Worsley Road, Swinton, Manchester, United Kingdom, M27 0AR |
Nature of control | : |
|
Mr George William Chambers | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person secretary company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person secretary company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.