The Factary Limited BRISTOL


The Factary started in year 1995 as Private Limited Company with registration number 03044292. The The Factary company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at Brunswick Court. Postal code: BS2 8PE. Since Monday 10th July 1995 The Factary Limited is no longer carrying the name Ladysford.

There is a single director in the company at the moment - Marcus L., appointed on 16 December 2014. In addition, a secretary was appointed - Marcus L., appointed on 31 August 2016. Currently 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.

The Factary Limited Address / Contact

Office Address Brunswick Court
Office Address2 Brunswick Square
Town Bristol
Post code BS2 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044292
Date of Incorporation Mon, 10th Apr 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Marcus L.

Position: Secretary

Appointed: 31 August 2016

Marcus L.

Position: Director

Appointed: 16 December 2014

Laura D.

Position: Secretary

Appointed: 09 March 2012

Resigned: 31 August 2016

Think Consulting Solutions Limited

Position: Director

Appointed: 12 November 2004

Resigned: 31 December 2006

Rebecca F.

Position: Director

Appointed: 30 June 2004

Resigned: 04 May 2005

Helen B.

Position: Director

Appointed: 17 May 2004

Resigned: 16 December 2014

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 07 March 2012

Angela H.

Position: Director

Appointed: 02 November 1998

Resigned: 31 December 1999

Robin J.

Position: Director

Appointed: 02 November 1998

Resigned: 31 December 2002

Nicola R.

Position: Secretary

Appointed: 19 April 1995

Resigned: 01 October 2002

Christopher C.

Position: Director

Appointed: 19 April 1995

Resigned: 16 December 2014

Nicola R.

Position: Director

Appointed: 19 April 1995

Resigned: 01 October 2002

Fncs Limited

Position: Nominee Director

Appointed: 10 April 1995

Resigned: 19 April 1995

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 10 April 1995

Resigned: 19 April 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Marcus L. The abovementioned PSC and has 75,01-100% shares.

Marcus L.

Notified on 3 October 2016
Nature of control: 75,01-100% shares

Company previous names

Ladysford July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand26 54822 27127 28366 07877 16783 539
Current Assets46 09144 40361 668113 02996 48590 756
Debtors19 54322 13234 38546 95119 3187 217
Net Assets Liabilities-1 156-2 9477 64262 36074 62566 300
Other Debtors     1 695
Property Plant Equipment8179932 2662 1582 5232 516
Other
Accrued Liabilities13 22919 10715 73421 2007 3709 170
Accumulated Depreciation Impairment Property Plant Equipment8 0548 2668 8179 49710 24510 918
Additions Other Than Through Business Combinations Property Plant Equipment 3881 8245721 113666
Average Number Employees During Period889986
Creditors19 00011 0008 0002 00050026 494
Current Tax For Period   13 4503 350 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -10 
Increase From Depreciation Charge For Year Property Plant Equipment 212551680748673
Net Current Assets Liabilities17 0277 06013 37662 61272 58164 262
Other Creditors   2227222 052
Prepayments5 7005 590    
Property Plant Equipment Gross Cost8 8719 25911 08311 65512 76813 434
Provisions For Liabilities Balance Sheet Subtotal   410479478
Taxation Social Security Payable10 0947 93824 14927 12712 98711 802
Tax Tax Credit On Profit Or Loss On Ordinary Activities   13 8603 409 
Total Assets Less Current Liabilities17 8448 05315 64264 77075 10466 778
Total Borrowings19 00011 0008 0002 000500 
Trade Creditors Trade Payables5 73210 2888 4001 8682 8253 470
Trade Debtors Trade Receivables13 84316 54234 38546 95119 3185 522

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, February 2023
Free Download (12 pages)

Company search

Advertisements