THE FACTORY MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 2HL

Company number 05243310
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address 11 LEICESTER ROAD, NARBOROUGH, LEICESTER, LEICESTERSHIRE, LE19 2HL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 7 . The most likely internet sites of THE FACTORY MANAGEMENT COMPANY LIMITED are www.thefactorymanagementcompany.co.uk, and www.the-factory-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to South Wigston Rail Station is 3 miles; to Leicester Rail Station is 5.2 miles; to Syston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Factory Management Company Limited is a Private Limited Company. The company registration number is 05243310. The Factory Management Company Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of The Factory Management Company Limited is 11 Leicester Road Narborough Leicester Leicestershire Le19 2hl. The company`s financial liabilities are £6.38k. It is £0.76k against last year. And the total assets are £9.39k, which is £2.46k against last year. SKUBALA, Samantha Louise is a Secretary of the company. CARR, Jamie Richard is a Director of the company. RIMMER, Keith is a Director of the company. SKUBALA, Michael Albert is a Director of the company. SKUBALA, Samantha Louise is a Director of the company. WELLINGS, Jenni Kathryn is a Director of the company. Secretary RIMMER, Keith has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ABEL, Darren Christopher has been resigned. Director CARR, Ian Richard has been resigned. Director CAWSTON, Ben Nicholas has been resigned. Director MELSOM, David Robert has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the factory management company Key Finiance

LIABILITIES £6.38k
+13%
CASH n/a
TOTAL ASSETS £9.39k
+35%
All Financial Figures

Current Directors

Secretary
SKUBALA, Samantha Louise
Appointed Date: 13 July 2007

Director
CARR, Jamie Richard
Appointed Date: 16 June 2010
41 years old

Director
RIMMER, Keith
Appointed Date: 13 July 2007
81 years old

Director
SKUBALA, Michael Albert
Appointed Date: 13 July 2007
43 years old

Director
SKUBALA, Samantha Louise
Appointed Date: 13 July 2007
43 years old

Director
WELLINGS, Jenni Kathryn
Appointed Date: 27 May 2011
37 years old

Resigned Directors

Secretary
RIMMER, Keith
Resigned: 13 July 2007
Appointed Date: 07 October 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Director
ABEL, Darren Christopher
Resigned: 01 October 2010
Appointed Date: 13 July 2007
50 years old

Director
CARR, Ian Richard
Resigned: 13 July 2007
Appointed Date: 07 October 2004
68 years old

Director
CAWSTON, Ben Nicholas
Resigned: 17 January 2014
Appointed Date: 13 July 2007
43 years old

Director
MELSOM, David Robert
Resigned: 17 January 2014
Appointed Date: 14 July 2007
42 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 September 2004
Appointed Date: 28 September 2004

THE FACTORY MANAGEMENT COMPANY LIMITED Events

12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 7

25 Mar 2015
Total exemption full accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7

...
... and 43 more events
14 Oct 2004
Ad 08/10/04--------- £ si 6@1=6 £ ic 1/7
14 Oct 2004
New secretary appointed
28 Sep 2004
Director resigned
28 Sep 2004
Secretary resigned
28 Sep 2004
Incorporation