Facom Uk Limited ROTHERHAM


Facom Uk started in year 2001 as Private Limited Company with registration number 04140357. The Facom Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN. Since March 7, 2001 Facom Uk Limited is no longer carrying the name Etchco 1080.

At present there are 2 directors in the the company, namely Steven C. and Mark S.. In addition one secretary - Steven C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Facom Uk Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140357
Date of Incorporation Fri, 12th Jan 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Steven C.

Position: Director

Appointed: 01 March 2022

Mark S.

Position: Director

Appointed: 01 November 2016

Steven C.

Position: Secretary

Appointed: 01 November 2013

Erica B.

Position: Director

Appointed: 09 May 2018

Resigned: 01 March 2022

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 June 2012

John C.

Position: Director

Appointed: 22 July 2010

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 22 July 2010

Resigned: 09 May 2018

Robert N.

Position: Director

Appointed: 08 October 2007

Resigned: 23 July 2010

Fred H.

Position: Secretary

Appointed: 18 July 2007

Resigned: 31 October 2013

Stratton B.

Position: Secretary

Appointed: 30 November 2006

Resigned: 18 July 2007

Mark H.

Position: Director

Appointed: 30 November 2006

Resigned: 30 June 2010

Stratton B.

Position: Director

Appointed: 30 November 2006

Resigned: 17 December 2007

Peter D.

Position: Director

Appointed: 30 November 2006

Resigned: 13 July 2007

Franck I.

Position: Director

Appointed: 13 October 2004

Resigned: 16 June 2005

David B.

Position: Director

Appointed: 28 October 2003

Resigned: 31 December 2006

David B.

Position: Secretary

Appointed: 28 October 2003

Resigned: 30 November 2006

Gilles L.

Position: Director

Appointed: 23 September 2002

Resigned: 30 June 2004

Gary C.

Position: Director

Appointed: 01 May 2002

Resigned: 03 October 2006

Franck Z.

Position: Secretary

Appointed: 22 March 2002

Resigned: 08 August 2003

Raymond I.

Position: Director

Appointed: 27 February 2001

Resigned: 30 June 2004

Nigel L.

Position: Director

Appointed: 27 February 2001

Resigned: 22 March 2002

Nigel L.

Position: Secretary

Appointed: 27 February 2001

Resigned: 22 March 2002

Bruno D.

Position: Director

Appointed: 27 February 2001

Resigned: 23 September 2002

Effectorder Limited

Position: Nominee Director

Appointed: 12 January 2001

Resigned: 27 February 2001

Etchco (number 6) Limited

Position: Nominee Secretary

Appointed: 12 January 2001

Resigned: 27 February 2001

Company previous names

Etchco 1080 March 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search