Factfirm Limited FROME


Factfirm started in year 1991 as Private Limited Company with registration number 02620806. The Factfirm company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Frome at Waterloo Yard Holwell. Postal code: BA11 4PZ.

The company has 2 directors, namely Millie C., Donna A.. Of them, Donna A. has been with the company the longest, being appointed on 1 August 2019 and Millie C. has been with the company for the least time - from 7 June 2021. At the moment 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.

This company operates within the BA11 4PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0210111 . It is located at Waterloo Yard, Holwell, Frome with a total of 18 carsand 8 trailers.

Factfirm Limited Address / Contact

Office Address Waterloo Yard Holwell
Office Address2 Nunney
Town Frome
Post code BA11 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620806
Date of Incorporation Mon, 17th Jun 1991
Industry Other letting and operating of own or leased real estate
Industry Freight transport by road
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Millie C.

Position: Director

Appointed: 07 June 2021

Donna A.

Position: Director

Appointed: 01 August 2019

Douglas C.

Position: Director

Appointed: 01 August 2019

Resigned: 07 June 2021

Garth B.

Position: Director

Appointed: 01 November 2015

Resigned: 27 February 2020

Daniel C.

Position: Director

Appointed: 28 November 2012

Resigned: 30 May 2013

Guy C.

Position: Director

Appointed: 01 April 2011

Resigned: 28 November 2012

Garth B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 27 January 2020

Donald C.

Position: Director

Appointed: 31 July 1998

Resigned: 13 April 2020

Kate L.

Position: Secretary

Appointed: 15 January 1996

Resigned: 14 January 2004

Garth B.

Position: Director

Appointed: 03 December 1993

Resigned: 31 July 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 June 1991

Resigned: 17 June 1991

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1991

Resigned: 17 June 1991

Jeanette C.

Position: Director

Appointed: 17 June 1991

Resigned: 02 December 1993

Simon L.

Position: Secretary

Appointed: 17 June 1991

Resigned: 12 January 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Daniel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Donald C. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel C.

Notified on 17 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald C.

Notified on 17 June 2017
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 802149 890200 835268 170580 337924 407       
Balance Sheet
Cash Bank On Hand     27 957298 498221 787109 29823 444196196196
Current Assets122 96428 42169 818151 140384 604236 169681 039567 131634 644710 616661 468661 468779 608
Debtors107 21515 22112 50049 021146 381150 000181 200160 125200 127246 470325 570325 570325 570
Net Assets Liabilities     924 4071 193 8491 433 3201 483 2191 551 9131 580 3431 429 9681 582 957
Property Plant Equipment     914 789914 7891 727 2351 786 4771 907 5411 862 1331 906 8521 912 709
Total Inventories     26 649151 649100 000240 000355 483250 483250 483368 623
Net Assets Liabilities Including Pension Asset Liability118 802149 890200 835268 170580 337924 407       
Stocks Inventory15 74913 20010 50023 00032 00026 649       
Tangible Fixed Assets305 668290 441278 538486 346672 702914 789       
Cash Bank In Hand  46 81879 119206 22327 957       
Reserves/Capital
Called Up Share Capital2222100100       
Profit Loss Account Reserve-87 248-56 160-51 34962 120374 189718 259       
Shareholder Funds118 802149 890200 835268 170580 337924 407       
Other
Accumulated Depreciation Impairment Property Plant Equipment     589 082733 155658 3521 044 1101 327 5451 372 9531 564 4091 887 469
Average Number Employees During Period        18206510
Creditors     156 551265 490269 046483 402548 004458 448733 103904 111
Current Asset Investments     31 56350 00085 21985 21985 21985 21985 21985 219
Disposals Property Plant Equipment         1 000   
Fixed Assets305 668290 441278 538486 346672 702914 789914 7891 727 2351 786 4771 907 5411 862 1331 906 8521 912 709
Increase From Depreciation Charge For Year Property Plant Equipment      144 07369 270 283 43545 408191 456323 060
Net Current Assets Liabilities-68 947-90 83016 61794 083201 776109 618474 725298 085151 242162 612203 020-71 635-124 503
Property Plant Equipment Gross Cost     1 503 8711 552 8912 385 5872 830 5873 235 0863 235 0863 471 2613 800 178
Total Additions Including From Business Combinations Property Plant Equipment      49 020881 716 405 499 236 175328 917
Total Assets Less Current Liabilities236 721199 611341 289580 429874 4781 024 4071 389 5142 025 3201 937 7192 070 1532 065 1531 835 2171 788 206
Creditors Due After One Year Total Noncurrent Liabilities117 91949 721           
Creditors Due Within One Year Total Current Liabilities191 911119 251           
Revaluation Reserve206 048206 048206 048206 048206 048206 048       
Tangible Fixed Assets Cost Or Valuation646 012646 012646 362891 6201 185 2921 503 871       
Tangible Fixed Assets Depreciation340 344355 571372 824405 274512 590589 082       
Tangible Fixed Assets Depreciation Charge For Period 15 227           
Creditors Due After One Year 49 721140 454312 259294 141100 000       
Creditors Due Within One Year 119 2512 06757 057182 828126 551       
Tangible Fixed Assets Additions  350245 258293 672318 579       
Tangible Fixed Assets Depreciation Charged In Period  12 25332 450107 31676 492       

Transport Operator Data

Waterloo Yard
Address Holwell , Nunney
City Frome
Post code BA11 4PZ
Vehicles 18
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
Free Download (2 pages)

Company search

Advertisements