Factfocus Limited CHEADLE


Factfocus started in year 1978 as Private Limited Company with registration number 01402330. The Factfocus company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Cheadle at Lake View. Postal code: SK8 3GW.

At present there are 3 directors in the the firm, namely Marc G., Gary B. and Henry M.. In addition one secretary - Sarah B. - is with the company. At present 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.

Factfocus Limited Address / Contact

Office Address Lake View
Office Address2 Lakeside
Town Cheadle
Post code SK8 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402330
Date of Incorporation Tue, 28th Nov 1978
Industry Buying and selling of own real estate
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sarah B.

Position: Secretary

Appointed: 13 April 2017

Marc G.

Position: Director

Appointed: 02 March 2001

Gary B.

Position: Director

Appointed: 15 June 2000

Henry M.

Position: Director

Appointed: 31 December 1991

Adrian G.

Position: Secretary

Resigned: 10 January 1994

John L.

Position: Director

Appointed: 12 December 2018

Resigned: 30 September 2020

Nigel D.

Position: Secretary

Appointed: 06 September 2016

Resigned: 13 April 2017

Gary B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 06 September 2016

Gary J.

Position: Director

Appointed: 04 October 2013

Resigned: 30 September 2015

Stephen B.

Position: Director

Appointed: 02 July 2008

Resigned: 27 April 2016

Matthew R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 August 2010

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 06 December 2013

Ritchie W.

Position: Director

Appointed: 15 December 2005

Resigned: 30 January 2013

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Martin R.

Position: Secretary

Appointed: 24 April 1995

Resigned: 06 August 1998

Colin P.

Position: Director

Appointed: 29 July 1994

Resigned: 16 June 1998

Keith B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 24 April 1995

Adrian G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 July 1994

Steven K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Together Financial Services Limited from Cheadle, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Together Financial Services Limited

Lake View Lakeside, Cheadle, SK8 3GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 02939389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Fri, 30th Jun 2023 to Sun, 31st Dec 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements