Centre For Factories Of The Future Limited

General information

Name:

Centre For Factories Of The Future Ltd

Office Address:

Berkeley House 6-8 The Square CV8 1EB Kenilowrth

Number: 03162200

Incorporation date: 1996-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Berkeley House, Kenilowrth CV8 1EB Centre For Factories Of The Future Limited is a Private Limited Company issued a 03162200 registration number. The company was created on Wednesday 21st February 1996. The firm's registered with SIC code 85421 : First-degree level higher education. Centre For Factories Of The Future Ltd filed its latest accounts for the period that ended on Thu, 31st Mar 2022. The latest confirmation statement was filed on Sat, 21st Jan 2023.

From the information we have gathered, the following business was built twenty nine years ago and has been managed by six directors, and out this collection of individuals four (Lakhvir S., Martin Z., Mohamad Z. and Zena Z.) are still in the management. Furthermore, the director's duties are constantly supported by a secretary - Zena Z., who was appointed by the following business twenty nine years ago.

Financial data based on annual reports

Company staff

Lakhvir S.

Role: Director

Appointed: 06 April 2018

Latest update: 31 May 2025

Martin Z.

Role: Director

Appointed: 01 October 2004

Latest update: 31 May 2025

Mohamad Z.

Role: Director

Appointed: 20 July 1999

Latest update: 31 May 2025

Zena Z.

Role: Director

Appointed: 21 February 1997

Latest update: 31 May 2025

Zena Z.

Role: Secretary

Appointed: 21 February 1996

Latest update: 31 May 2025

People with significant control

Executives who control this firm include: Mohamad Z. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Martin Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zena Z. has substantial control or influence over the company.

Mohamad Z.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Martin Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zena Z.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2024-03-31 (AA)
filed on: 25th, October 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

4 Highgrove Westwood Heath

Post code:

CV4 8JJ

City / Town:

Coventry

HQ address,
2013

Address:

4 Highgrove Westwood Heath

Post code:

CV4 8JJ

City / Town:

Coventry

HQ address,
2014

Address:

6 The Square

Post code:

CV8 1EB

City / Town:

Kenilworth

HQ address,
2015

Address:

6 The Square

Post code:

CV8 1EB

City / Town:

Kenilworth

HQ address,
2016

Address:

6 The Square

Post code:

CV8 1EB

City / Town:

Kenilworth

Accountant/Auditor,
2014 - 2015

Name:

Shah & Co (accountants) Ltd

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 85421 : First-degree level higher education
  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 72190 : Other research and experimental development on natural sciences and engineering
29
Company Age

Similar companies nearby

Closest companies