Factory-fit (UK) Limited BROUGH


Founded in 1993, Factory-fit (UK), classified under reg no. 02842261 is an active company. Currently registered at 108 Main Road HU15 2RG, Brough the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - James C., appointed on 8 April 2010. In addition, a secretary was appointed - James C., appointed on 8 April 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynn A. who worked with the the firm until 8 April 2010.

Factory-fit (UK) Limited Address / Contact

Office Address 108 Main Road
Office Address2 Newport
Town Brough
Post code HU15 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842261
Date of Incorporation Wed, 4th Aug 1993
Industry Other engineering activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

James C.

Position: Secretary

Appointed: 08 April 2010

James C.

Position: Director

Appointed: 08 April 2010

Michael N.

Position: Director

Appointed: 28 June 2011

Resigned: 31 May 2019

Dorothy G.

Position: Nominee Secretary

Appointed: 04 August 1993

Resigned: 04 August 1993

Kevin A.

Position: Director

Appointed: 04 August 1993

Resigned: 08 April 2010

Lesley G.

Position: Nominee Director

Appointed: 04 August 1993

Resigned: 04 August 1993

Lynn A.

Position: Secretary

Appointed: 04 August 1993

Resigned: 08 April 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Rockbury Limited from Brough, England. This PSC is categorised as "an uk private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Northolm Limited that entered North Ferriby, England as the official address. This PSC has a legal form of "an uk private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Rockbury Limited

49 Beverley Road Beverley Road, South Cave, Brough, East Yorkshire, HU15 2BB, England

Legal authority English Law
Legal form Uk Private Limited Company
Country registered England
Place registered Companies House
Registration number 7672327
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Northolm Limited

Evergreen Westfield Lane, Swanland, North Ferriby, East Yorkshire, HU14 3PG, England

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 839318 303210 161301 184195 817100 367168 663381 992
Current Assets561 519736 972598 775432 268351 234311 896454 801644 323
Debtors206 970386 206321 763131 084155 417198 770283 138259 331
Net Assets Liabilities88 720220 300167 059189 261159 245120 63997 855351 156
Other Debtors30 06526 24226 41828 00427 53365 76027 0678 296
Property Plant Equipment25 74220 11911 3475 8196 9954 3526 6079 618
Total Inventories123 71032 46366 851  12 7593 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment82 60495 747106 857112 818116 035118 678120 804124 431
Additions Other Than Through Business Combinations Property Plant Equipment      4 3816 638
Average Number Employees During Period55565434
Bank Borrowings     44 48334 83625 767
Creditors493 594533 471441 209247 958197 65544 48334 83625 767
Dividend Per Share Interim    465   
Dividends Paid On Shares Interim    46 520   
Financial Commitments Other Than Capital Commitments    7 5607 5607 5607 560
Increase From Depreciation Charge For Year Property Plant Equipment 13 14311 1105 9613 2172 6442 1263 627
Net Current Assets Liabilities67 925203 501157 566184 310153 579160 770117 053369 709
Number Shares Issued Fully Paid    1006060 
Other Creditors85 09682 73642 10276 62935 8085 4287 6942 992
Par Value Share     11 
Prepayments      11 20511 613
Property Plant Equipment Gross Cost108 346115 866118 204118 637123 030123 030127 411134 049
Provisions For Liabilities Balance Sheet Subtotal4 9473 3201 8548681 329 -9 0312 404
Taxation Social Security Payable    4 28445 125 57 540
Total Assets Less Current Liabilities93 667223 620168 913190 129160 574165 122132 691379 327
Total Borrowings     44 48334 83625 767
Trade Creditors Trade Payables348 710364 257334 050123 254159 72763 573263 521158 644
Trade Debtors Trade Receivables176 905359 964295 345103 080127 884123 034244 866239 422
Work In Progress     12 7593 0003 000
Other Taxation Social Security Payable59 78886 47865 05748 0752 120   
Total Additions Including From Business Combinations Property Plant Equipment 7 5202 3384334 393   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (12 pages)

Company search

Advertisements