T Factory Ltd CARDIFF


Founded in 2016, T Factory, classified under reg no. 09999130 is a active - proposal to strike off company. Currently registered at 09999130 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 2020/02/29.

T Factory Ltd Address / Contact

Office Address 09999130 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09999130
Date of Incorporation Thu, 11th Feb 2016
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 29th February
Company age 8 years old
Account next due date Tue, 30th Nov 2021 (871 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Mon, 16th May 2022 (2022-05-16)
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Zein S.

Position: Director

Appointed: 06 April 2018

Rominaz S.

Position: Director

Appointed: 15 February 2017

Resigned: 06 April 2018

Sayed S.

Position: Director

Appointed: 11 February 2016

Resigned: 18 May 2016

Zein S.

Position: Director

Appointed: 11 February 2016

Resigned: 15 February 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Zein S. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mahnoor S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rominaz S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zein S.

Notified on 10 June 2019
Nature of control: 75,01-100% shares

Mahnoor S.

Notified on 23 April 2018
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rominaz S.

Notified on 15 February 2017
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Current Assets21 02445 57653 68634 087
Net Assets Liabilities 8 3564 46227 809
Other
Creditors29 30045 62155 94561 896
Fixed Assets4 4738 4016 721 
Net Current Assets Liabilities-9 485452 25927 809
Total Assets Less Current Liabilities-4 7888 3564 46227 809
Accrued Liabilities Not Expressed Within Creditors Subtotal  359 
Average Number Employees During Period  21

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 61 Bridge Street Kington HR5 3DJ United Kingdom on 2022/12/07 to Amblers Snow Hill Crawley Down Crawley RH10 3EG
filed on: 7th, December 2022
Free Download (1 page)

Company search