Factair Limited SUFFOLK


Factair started in year 1973 as Private Limited Company with registration number 01122611. The Factair company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Suffolk at 49 Boss Hall Road. Postal code: IP1 5BN.

Currently there are 4 directors in the the firm, namely James G., Nitzan G. and Kevin B. and others. In addition one secretary - James C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IP1 5BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1014667 . It is located at Factair Ltd, Unit 49, Ipswich with a total of 1 cars.

Factair Limited Address / Contact

Office Address 49 Boss Hall Road
Office Address2 Ipswich
Town Suffolk
Post code IP1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01122611
Date of Incorporation Fri, 13th Jul 1973
Industry Manufacture of compressors
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

James G.

Position: Director

Appointed: 07 April 2014

Nitzan G.

Position: Director

Appointed: 01 July 2008

Kevin B.

Position: Director

Appointed: 27 February 2004

James C.

Position: Secretary

Appointed: 27 February 2004

James C.

Position: Director

Appointed: 02 July 2001

Geoffrey W.

Position: Director

Appointed: 06 March 2009

Resigned: 07 April 2014

Stuart H.

Position: Director

Appointed: 27 February 2004

Resigned: 07 April 2014

Geoff Webb Associates Limited

Position: Corporate Director

Appointed: 27 February 2004

Resigned: 06 March 2009

David J.

Position: Director

Appointed: 01 December 2003

Resigned: 27 February 2004

Simon F.

Position: Director

Appointed: 20 November 2003

Resigned: 27 February 2004

John W.

Position: Secretary

Appointed: 03 January 2003

Resigned: 27 February 2004

David B.

Position: Director

Appointed: 02 May 2001

Resigned: 31 March 2003

David B.

Position: Director

Appointed: 02 May 2001

Resigned: 31 March 2002

Clive W.

Position: Director

Appointed: 03 April 2000

Resigned: 07 April 2014

Richard N.

Position: Director

Appointed: 03 April 2000

Resigned: 04 June 2001

Lorraine P.

Position: Secretary

Appointed: 01 April 1997

Resigned: 03 January 2003

Derek S.

Position: Director

Appointed: 12 September 1995

Resigned: 19 February 2002

Peter F.

Position: Director

Appointed: 27 October 1994

Resigned: 31 December 2000

Timothy C.

Position: Director

Appointed: 01 January 1993

Resigned: 12 April 2000

Peter W.

Position: Director

Appointed: 17 May 1991

Resigned: 18 November 1996

Albert C.

Position: Director

Appointed: 17 May 1991

Resigned: 30 May 1996

Cyril P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 31 March 1997

Frank J.

Position: Director

Appointed: 17 May 1991

Resigned: 30 May 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Factair Holdings Ltd from Ipswich, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Factair Holdings Ltd

49 Boss Hall Road, Ipswich, IP1 5BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 05046708
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 416 3591 149 5401 408 3252 061 4662 241 7501 833 798
Current Assets4 043 2614 638 3974 620 0114 958 9555 580 3145 725 676
Debtors1 875 0472 394 8692 452 5692 257 1172 639 2712 968 689
Net Assets Liabilities3 382 7063 837 4434 141 7404 378 8444 844 6865 115 306
Other Debtors301 443240 495195 751159 179376 857441 941
Property Plant Equipment158 742109 42791 183116 186108 801188 932
Total Inventories751 8551 093 988759 117640 372699 293 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 071 0141 126 7861 070 8521 036 5151 087 5221 127 634
Amounts Owed By Related Parties1 100 0811 357 2061 619 2541 619 2541 619 2541 619 254
Average Number Employees During Period 4140373634
Corporation Tax Payable118 786136 09240 79850 200  
Creditors6 905908 566566 608684 213837 380773 982
Future Minimum Lease Payments Under Non-cancellable Operating Leases169 533105 95842 383628 333563 333503 750
Increase From Depreciation Charge For Year Property Plant Equipment 55 77248 73638 57054 47149 499
Net Current Assets Liabilities3 243 1713 729 8314 053 4034 274 7424 742 9344 951 694
Other Creditors6 905131 15662 216157 461150 123148 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  104 67072 9073 4649 387
Other Disposals Property Plant Equipment  103 49271 1633 4689 543
Other Taxation Social Security Payable81 520103 715104 798152 910216 311158 186
Property Plant Equipment Gross Cost1 229 7571 236 2121 162 0351 152 7011 196 3231 316 566
Provisions For Liabilities Balance Sheet Subtotal12 3021 8152 84612 0847 04925 320
Total Additions Including From Business Combinations Property Plant Equipment 6 45629 31561 82947 090129 786
Total Assets Less Current Liabilities3 401 9133 839 2584 144 5864 390 9284 851 7355 140 626
Trade Creditors Trade Payables473 906537 603358 796323 642470 946467 306
Trade Debtors Trade Receivables473 523797 168637 564478 684643 160907 494

Transport Operator Data

Factair Ltd
Address Unit 49 , Boss Hall Road
City Ipswich
Post code IP1 5BN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements