About

Registered Number: 06176814
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Avalon, Oxford Road, Bournemouth, BH8 8EZ,

 

Having been setup in 2007, Conversion Factory Ltd has its registered office in Bournemouth, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEHRENBACHER, Sandra Ute 13 August 2020 - 1
PAVLOVICH, Stephen Michael 21 March 2007 - 1
CROCKER, Samuel Lyneham 22 May 2017 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
CATHERALL, Anna Elizabeth 10 July 2019 13 August 2020 1
CROCKER, Samuel Lyneham 22 May 2017 10 July 2019 1
PAVLOVICH, Henry 21 March 2007 22 May 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
RESOLUTIONS - N/A 03 September 2020
MA - Memorandum and Articles 03 September 2020
PSC07 - N/A 24 August 2020
PSC02 - N/A 24 August 2020
AD01 - Change of registered office address 24 August 2020
AP01 - Appointment of director 24 August 2020
TM02 - Termination of appointment of secretary 24 August 2020
AP01 - Appointment of director 24 August 2020
PSC04 - N/A 28 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 December 2019
SH01 - Return of Allotment of shares 29 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AP03 - Appointment of secretary 10 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 25 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AP03 - Appointment of secretary 23 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 December 2013
RESOLUTIONS - N/A 05 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
MEM/ARTS - N/A 05 November 2013
CC04 - Statement of companies objects 05 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CERTNM - Change of name certificate 16 February 2010
CONNOT - N/A 16 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 April 2008
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.