FACTORY 35 LIMITED

Toffee Factory Lower Steenbergs Yard Toffee Factory Lower Steenbergs Yard, Newcastle Upon Tyne, NE1 2DF, Tyne And Wear, England
StatusACTIVE
Company No.09910494
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

FACTORY 35 LIMITED is an active private limited company with number 09910494. It was incorporated 8 years, 6 months, 22 days ago, on 10 December 2015. The company address is Toffee Factory Lower Steenbergs Yard Toffee Factory Lower Steenbergs Yard, Newcastle Upon Tyne, NE1 2DF, Tyne And Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 30 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-29

Capital : 70 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Simon Stone

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Smith

Cessation date: 2018-09-27

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-27

Capital : 90 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Smith

Termination date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-20

Psc name: Mr Simon Stone

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Smith

Notification date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Stone

Notification date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Mr Matthew James Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: Kemp House 152 City Road London EC1V 2NX United Kingdom

New address: Toffee Factory Lower Steenbergs Yard Walker Rd Newcastle upon Tyne Tyne and Wear NE1 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Smith

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Stone

Appointment date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 30 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

Old address: 10 Craggyknowe Washington NE37 1JY England

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIGA LIMITED

ASPIGA SAFESTORE INGATE PLACE,LONDON,SW8 3NS

Number:05864291
Status:ACTIVE
Category:Private Limited Company

FIRE SAFETY & SECURITY LIMITED

34 BOULEVARD,SOMERSET,BS23 1NF

Number:04973059
Status:ACTIVE
Category:Private Limited Company

GLOBAL SCIENTIFIC PUBLISHERS LIMITED

13/4 FLAXMILL PLACE,EDINBURGH,EH6 5QW

Number:SC544124
Status:ACTIVE
Category:Private Limited Company

KICHE CONSULTING LTD

4 PENLING CLOSE,MAIDENHEAD,SL6 9NF

Number:09940794
Status:ACTIVE
Category:Private Limited Company

KINDRED EDUCATION (TEDDINGTON) LLP

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:OC364909
Status:ACTIVE
Category:Limited Liability Partnership

MIDTRICENT LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11491332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source