UKBizDB.co.uk

FACTORY EAST COMMUNITY PROJECT LIMITED

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

This company is commonly known as Factory East Community Project Limited. The company was founded 11 years ago and was given the registration number 08326713. The firm's registered office is in LONDON. You can find them at Flat 16 Dethick Court, Ford Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FACTORY EAST COMMUNITY PROJECT LIMITED
Company Number:08326713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 90020 - Support activities to performing arts
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Flat 16 Dethick Court, Ford Road, London, England, E3 5PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 16, Dethick Court, Ford Road, London, England, E3 5PQ

Secretary29 April 2013Active
Flat 16, Dethick Court, Ford Road, London, England, E3 5PQ

Director11 December 2012Active
Flat 16, Dethick Court, Ford Road, London, England, E3 5PQ

Director29 April 2013Active
588, Roman Road, London, Uk, E3 5ES

Director11 December 2012Active
Apt 29605, Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director02 July 2013Active
588, Roman Road, London, Uk, E3 5ES

Director11 December 2012Active

People with Significant Control

Dr Eduardo Vasquez
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:American
Country of residence:United Kingdom
Address:Apt 29605, Chynoweth House, Truro, United Kingdom, TR4 8UN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jack Nectie Ramadan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Flat 16, Dethick Court, London, England, E3 5PQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Jonathon Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Flat 16, Dethick Court, London, England, E3 5PQ
Nature of control:
  • 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

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

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-04-04Address

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

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Address

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

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2016-01-06Address

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

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.