Factorfast Limited HORSHAM


Factorfast Limited was dissolved on 2021-01-12. Factorfast was a private limited company that was located at Anova House Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3LZ, West Sussex. Its net worth was valued to be approximately 110973 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1991-04-08) was run by 1 director.
Director Robert M. who was appointed on 30 November 2018.

The company was categorised as "activities of head offices" (70100). The latest confirmation statement was filed on 2019-04-08 and last time the statutory accounts were filed was on 30 June 2018. 2016-04-08 is the date of the most recent annual return.

Factorfast Limited Address / Contact

Office Address Anova House Wickhurst Lane
Office Address2 Broadbridge Heath
Town Horsham
Post code RH12 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599130
Date of Incorporation Mon, 8th Apr 1991
Date of Dissolution Tue, 12th Jan 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 30 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 22nd Apr 2020
Last confirmation statement dated Mon, 8th Apr 2019

Company staff

Robert M.

Position: Director

Appointed: 30 November 2018

Anova Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 April 2014

Rt Secretarial Limited

Position: Corporate Secretary

Appointed: 21 March 2005

Resigned: 08 April 2014

Robert M.

Position: Secretary

Appointed: 31 December 2002

Resigned: 22 January 2010

Richard H.

Position: Secretary

Appointed: 09 April 1995

Resigned: 21 March 2005

Linda E.

Position: Secretary

Appointed: 25 June 1991

Resigned: 09 April 1995

Richard H.

Position: Director

Appointed: 25 June 1991

Resigned: 30 November 2018

Linda E.

Position: Director

Appointed: 25 June 1991

Resigned: 09 April 1995

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 08 April 1991

Resigned: 25 June 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 08 April 1991

Resigned: 25 June 1991

People with significant control

Robert M.

Notified on 30 November 2018
Nature of control: significiant influence or control

Richard H.

Notified on 1 July 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth110 973110 973110 973  
Balance Sheet
Cash Bank In Hand111  
Cash Bank On Hand  111
Reserves/Capital
Called Up Share Capital100100100  
Shareholder Funds110 973110 973110 973  
Other
Creditors  111
Creditors Due Within One Year111  
Investments Fixed Assets110 973110 973110 973110 973110 973
Investments In Group Undertakings  110 973110 973110 973
Number Shares Allotted 100100  
Number Shares Issued Fully Paid   100100
Other Creditors  111
Par Value Share 1111
Percentage Class Share Held In Subsidiary   100100
Share Capital Allotted Called Up Paid100100100  
Share Premium Account110 873110 873110 873  
Total Assets Less Current Liabilities110 973110 973110 973110 973110 973

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 25th, March 2019
Free Download (7 pages)

Company search

Advertisements