UKBizDB.co.uk

FACTORY FOUR LIMITED

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

This company is commonly known as Factory Four Limited. The company was founded 15 years ago and was given the registration number 06589537. The firm's registered office is in POOLE. You can find them at 87 North Road, Parkstone, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FACTORY FOUR LIMITED
Company Number:06589537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:87 North Road, Parkstone, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Upton Industrial Estate, Poole, England, BH16 5SJ

Secretary10 May 2008Active
Flat 12, The Litzo, 37-39 Boscombe Spa Road Boscombe, Bournemouth, United Kingdom, BH5 1AS

Director10 May 2008Active
30 Walkford Way, Christchurch, United Kingdom, BH23 5LR

Director10 May 2008Active
8 Petersham Road, Creekmoor, Poole, BH17 7DN

Director10 May 2008Active
87, North Road, Parkstone, Poole, BH14 0LT

Secretary10 May 2008Active
87 North Road, Parkstone, Poole, BH14 0LT

Corporate Director10 May 2008Active

People with Significant Control

Mr Roger John Foley
Notified on:11 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 12 The Litzo, 37-39 Boscombe Spa Road, Bournemouth, United Kingdom, BH5 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Schofield
Notified on:11 May 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:87 North Road, Poole, England, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Andrew Lloyd Harvey
Notified on:11 May 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:30 Walkford Way, Christchurch, United Kingdom, BH23 5LR
Nature of control:
  • Significant influence or control
Mr Allan William Redfern
Notified on:11 May 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:8 Petersham Road, Poole, United Kingdom, BH17 7DN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Change person director company with change date.

Download
2015-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-12Accounts

Accounts with accounts type total exemption full.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.