-
FACTORY FIRST (KENT) LIMITED - 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom
Company Information
- Company registration number
- 05469577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45 Queen Street
- Deal
- Kent
- CT14 6EY
- England 45 Queen Street, Deal, Kent, CT14 6EY, England UK
Management
- Managing Directors
- TUTT, Gemma Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-02
- Age Of Company 2005-06-02 19 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr Darren Tutt
- Mrs Gemma Louise Tutt
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-06-16
- Last Date: 2021-06-02
-
FACTORY FIRST (KENT) LIMITED Company Description
- FACTORY FIRST (KENT) LIMITED is a ltd registered in United Kingdom with the Company reg no 05469577. Its current trading status is "live". It was registered 2005-06-02. It has declared SIC or NACE codes as "47990". It has 1 director The latest accounts are filed up to 31/05/2011.It can be contacted at 45 Queen Street .
Get FACTORY FIRST (KENT) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Factory First (Kent) Limited - 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom
- 2005-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FACTORY FIRST (KENT) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
-
gazette-filings-brought-up-to-date (2021-02-06) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
gazette-notice-compulsory (2021-01-26) - GAZ1
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-06-03) - CH01
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
-
confirmation-statement-with-updates (2019-07-04) - CS01
-
change-person-director-company-with-change-date (2019-07-04) - CH01
-
change-to-a-person-with-significant-control (2019-07-04) - PSC04
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC01
-
cessation-of-a-person-with-significant-control (2019-06-17) - PSC07
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-07-24) - AA01
-
confirmation-statement-with-updates (2018-07-06) - CS01
-
legacy (2018-02-28) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-16) - AD01
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
termination-director-company-with-name-termination-date (2015-06-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
-
termination-secretary-company-with-name-termination-date (2015-02-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-10) - AA
-
capital-allotment-shares (2013-02-25) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
-
change-person-director-company-with-change-date (2010-06-10) - CH01
-
appoint-person-director-company-with-name (2010-01-04) - AP01
-
termination-director-company-with-name (2010-01-04) - TM01
-
capital-allotment-shares (2010-01-04) - SH01
keyboard_arrow_right 2009
-
legacy (2009-06-07) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-06-08) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-26) - AA
-
legacy (2008-06-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-15) - AA
-
legacy (2007-06-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-20) - AA
-
legacy (2006-11-20) - 288b
-
legacy (2006-11-20) - 288a
-
legacy (2006-11-20) - 287
-
legacy (2006-11-20) - 225
-
legacy (2006-06-22) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-06-02) - NEWINC