About

Registered Number: 02053333
Date of Incorporation: 08/09/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Multi Factor Europe Ltd Llay Industrial Estate, Llay, Wrexham, LL12 0TU,

 

Established in 1986, Multifactor Europe Ltd have registered office in Wrexham. The organisation is registered for VAT in the UK. This company employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Nicola 01 February 2013 - 1
BALL, Colin Philip 21 August 1998 18 June 1999 1
LEES, Christine Joyce 31 January 2000 11 May 2001 1
LISSENBURG, Martin Leslie 21 August 1998 12 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 17 March 2020
MR01 - N/A 18 February 2020
AD01 - Change of registered office address 09 January 2020
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 March 2019
MR01 - N/A 15 November 2018
RESOLUTIONS - N/A 10 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 March 2018
RESOLUTIONS - N/A 26 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 12 March 2014
RESOLUTIONS - N/A 25 October 2013
SH01 - Return of Allotment of shares 25 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 06 February 2013
SH01 - Return of Allotment of shares 15 October 2012
RESOLUTIONS - N/A 09 October 2012
AA - Annual Accounts 14 June 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 10 March 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 19 February 2007
CERTNM - Change of name certificate 14 July 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
363s - Annual Return 10 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 11 March 1993
363s - Annual Return 11 March 1993
AUD - Auditor's letter of resignation 09 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 17 August 1992
287 - Change in situation or address of Registered Office 28 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 20 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 14 September 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
363 - Annual Return 01 February 1988
395 - Particulars of a mortgage or charge 11 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1986
288 - N/A 09 September 1986
CERTINC - N/A 08 September 1986
NEWINC - New incorporation documents 08 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

Debenture 03 May 1991 Outstanding

N/A

Guarantee debenture 31 August 1990 Fully Satisfied

N/A

Guarantee debenture 22 June 1988 Fully Satisfied

N/A

Debenture 04 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.