Tactility Factory Limited

General information

Name:

Tactility Factory Ltd

Office Address:

117 Weavers Court Linfield Road BT12 5GH Belfast

Number: NI070020

Incorporation date: 2008-07-29

Dissolution date: 2018-01-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. NI070020 sixteen years ago, Tactility Factory Limited had been a private limited company until 9th January 2018 - the time it was officially closed. The latest office address was 117 Weavers Court, Linfield Road Belfast.

David M., Timothy B., Patricia B. and Ruth M. were the enterprise's directors and were running the firm from 2012 to 2018.

Patricia B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

E-Synergy Nominees Limited

Role: Corporate Director

Appointed: 06 February 2014

Address: London, EC4V 6AL, United Kingdom

Latest update: 1 September 2023

David M.

Role: Director

Appointed: 22 May 2012

Latest update: 1 September 2023

Timothy B.

Role: Director

Appointed: 06 January 2011

Latest update: 1 September 2023

Patricia B.

Role: Secretary

Appointed: 29 July 2009

Latest update: 1 September 2023

Patricia B.

Role: Director

Appointed: 29 July 2009

Latest update: 1 September 2023

Ruth M.

Role: Director

Appointed: 29 July 2009

Latest update: 1 September 2023

People with significant control

Patricia B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 June 2017
Annual Accounts 27 January 2014
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 23690 : Manufacture of other articles of concrete, plaster and cement
9
Company Age

Closest companies