About

Registered Number: 05141095
Date of Incorporation: 28/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT,

 

The Client Factory Ltd was founded on 28 May 2004, it's status at Companies House is "Active". The companies directors are listed as Smale, Daniel Bruce, Smale, Fiona Juliet in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALE, Daniel Bruce 07 April 2006 - 1
SMALE, Fiona Juliet 01 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 10 July 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 21 July 2005
363a - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 08 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.