About

Registered Number: 03044292
Date of Incorporation: 10/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE

 

The Factary Ltd was founded on 10 April 1995 and has its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Low, Marcus William, Low, Marcus William, Demery, Laura Katherine, Brown, Helen E, Carnie, Christopher Liston, Funnell, Rebecca Lise, Hope, Angela Valerie, Jones, Robin Gordon, Think Consulting Solutions Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Marcus William 16 December 2014 - 1
BROWN, Helen E 17 May 2004 16 December 2014 1
CARNIE, Christopher Liston 19 April 1995 16 December 2014 1
FUNNELL, Rebecca Lise 30 June 2004 04 May 2005 1
HOPE, Angela Valerie 02 November 1998 31 December 1999 1
JONES, Robin Gordon 02 November 1998 31 December 2002 1
THINK CONSULTING SOLUTIONS LIMITED 12 November 2004 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
LOW, Marcus William 31 August 2016 - 1
DEMERY, Laura Katherine 09 March 2012 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 April 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 19 April 2017
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 23 February 2015
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 11 April 2013
AA01 - Change of accounting reference date 18 December 2012
AA - Annual Accounts 26 November 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 12 March 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 20 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 19 April 2004
363a - Annual Return 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 03 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 02 May 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 26 November 1997
287 - Change in situation or address of Registered Office 17 October 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 19 April 1996
CERTNM - Change of name certificate 07 July 1995
287 - Change in situation or address of Registered Office 29 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.