Factor 3 Communications Limited CHELTENHAM


Factor 3 Communications started in year 1996 as Private Limited Company with registration number 03239255. The Factor 3 Communications company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cheltenham at De La Bere House. Postal code: GL50 3AW.

The company has 3 directors, namely Michael R., Victoria J. and Adrian C.. Of them, Adrian C. has been with the company the longest, being appointed on 9 September 1996 and Michael R. and Victoria J. have been with the company for the least time - from 24 November 2015. 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.

Factor 3 Communications Limited Address / Contact

Office Address De La Bere House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239255
Date of Incorporation Mon, 19th Aug 1996
Industry Advertising agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Michael R.

Position: Director

Appointed: 24 November 2015

Victoria J.

Position: Director

Appointed: 24 November 2015

Adrian C.

Position: Director

Appointed: 09 September 1996

Nicholas F.

Position: Secretary

Appointed: 12 October 2001

Resigned: 24 November 2015

Kevin C.

Position: Director

Appointed: 09 September 1996

Resigned: 24 November 2015

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 19 August 1996

Jeremy T.

Position: Director

Appointed: 19 August 1996

Resigned: 12 October 2001

Jeremy T.

Position: Secretary

Appointed: 19 August 1996

Resigned: 12 October 2001

Nicholas F.

Position: Director

Appointed: 19 August 1996

Resigned: 24 November 2015

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 19 August 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Factor 3 Holdings Limited from Cheltenham, United Kingdom. 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.

Factor 3 Holdings Limited

Royal House Parabola Road, Cheltenham, Gloucestershire, GL50 3AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09657150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand289 078181 187417 471281 924305 649
Current Assets1 020 3171 042 2011 384 5711 553 3241 467 979
Debtors731 239861 014967 1001 271 4001 162 330
Other Debtors26 26046 85536 27645 53837 667
Property Plant Equipment32 64123 57216 35813 73919 563
Other
Accumulated Depreciation Impairment Property Plant Equipment83 16576 84872 43380 38488 417
Additions Other Than Through Business Combinations Property Plant Equipment 4 3751 5745 33215 274
Amounts Owed By Related Parties416 051537 716648 321923 790924 313
Average Number Employees During Period172118 12
Bank Borrowings Overdrafts 19   
Creditors337 236272 140460 475394 546258 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases576 067537 742461 505455 262405 627
Increase From Depreciation Charge For Year Property Plant Equipment 13 4448 7887 9519 450
Net Current Assets Liabilities683 081770 061924 0961 158 7781 209 849
Other Creditors170 213152 096239 042232 125127 326
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 76113 203 1 417
Other Disposals Property Plant Equipment 19 76113 203 1 417
Other Taxation Social Security Payable121 830111 540208 613154 673118 603
Property Plant Equipment Gross Cost115 806100 42088 79194 123107 980
Total Assets Less Current Liabilities715 722793 633940 4541 172 5171 229 412
Trade Creditors Trade Payables45 1938 48512 8207 74812 201
Trade Debtors Trade Receivables288 928276 443282 503302 072200 350

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search