UKBizDB.co.uk

FACTORY PLANT PROJECTS LIMITED

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

This company is commonly known as Factory Plant Projects Limited. The company was founded 27 years ago and was given the registration number 03223343. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:FACTORY PLANT PROJECTS LIMITED
Company Number:03223343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Secretary11 July 1996Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director11 July 1996Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director08 September 2009Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director08 September 2009Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director12 April 2023Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 July 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 July 1996Active

People with Significant Control

Factory Plant Holdings Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Priory House, 2 Priory Road, Dudley, England, DY1 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Fisher
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Priory House, 2 Priory Road, Dudley, DY1 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-18Capital

Capital name of class of shares.

Download
2023-05-18Capital

Capital variation of rights attached to shares.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Address

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

Download
2020-03-03Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Capital

Capital alter shares redemption statement of capital.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.