Factory Seconds (stoke) Limited

General information

Name:

Factory Seconds (stoke) Ltd

Office Address:

Station House Midland Drive B72 1TU Sutton Coldfield

Number: 08927305

Incorporation date: 2014-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08927305 - registration number assigned to Factory Seconds (stoke) Limited. This firm was registered as a Private Limited Company on March 7, 2014. This firm has been in this business for ten years. The firm could be found at Station House Midland Drive in Sutton Coldfield. The company's zip code assigned to this location is B72 1TU. This business's declared SIC number is 46470 - Wholesale of furniture, carpets and lighting equipment. The company's latest filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was released on 2023-03-16.

According to the latest data, there’s only one managing director in the company: Lyndsey H. (since October 1, 2014). The limited company had been directed by Samuel T. until October 1, 2014.

Lyndsey H. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lyndsey H.

Role: Director

Appointed: 01 October 2014

Latest update: 4 April 2024

People with significant control

Lyndsey H.
Notified on 1 March 2018
Nature of control:
substantial control or influence
Steven T.
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-03-07
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 July 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 31st Oct 2023. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX (AD01)
filed on: 31st, October 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
10
Company Age

Closest Companies - by postcode