About

Registered Number: 05092760
Date of Incorporation: 02/04/2004 (21 years ago)
Company Status: Active
Registered Address: Unit 16 Castlefields Industrial Estate, Bingley, West Yorkshire, BD16 2AF,

 

Founded in 2004, Display Factory Ltd has its registered office in Bingley in West Yorkshire. The companies directors are Haddow, Ross, Duce, Diane Elizabeth, Haddow, Janet, Duce, Arthur, Haddow, Stephen. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDOW, Ross 28 September 2015 - 1
DUCE, Arthur 13 September 2005 01 February 2007 1
HADDOW, Stephen 01 February 2007 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DUCE, Diane Elizabeth 13 September 2005 01 February 2007 1
HADDOW, Janet 01 February 2007 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 April 2019
PSC01 - N/A 15 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 07 December 2017
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 May 2013
AAMD - Amended Accounts 09 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 10 January 2011
SH01 - Return of Allotment of shares 27 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 22 July 2008
225 - Change of Accounting Reference Date 21 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 26 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
CERTNM - Change of name certificate 19 February 2007
CERTNM - Change of name certificate 13 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 29 November 2006
DISS40 - Notice of striking-off action discontinued 10 October 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
GAZ1 - First notification of strike-off action in London Gazette 20 September 2005
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.