FACTOR 4 UK LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8AU

Company number 06434882
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address WELCOME HOUSE FALKLAND CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, CV4 8AU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Scott Thomas as a director on 25 May 2016; Termination of appointment of Ross Bennett as a director on 25 May 2016. The most likely internet sites of FACTOR 4 UK LIMITED are www.factor4uk.co.uk, and www.factor-4-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Factor 4 Uk Limited is a Private Limited Company. The company registration number is 06434882. Factor 4 Uk Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Factor 4 Uk Limited is Welcome House Falkland Close Charter Avenue Industrial Estate Coventry Cv4 8au. The company`s financial liabilities are £3.85k. It is £2.03k against last year. The cash in hand is £2.61k. It is £-60.68k against last year. And the total assets are £145.09k, which is £-13.95k against last year. BARTLETT, Brian Alexander is a Director of the company. BREWER, Mark Philip is a Director of the company. BUSHNELL, Roderick Humphrey is a Director of the company. DOUGLASS, James Edward is a Director of the company. GILLILAND, Bradley is a Director of the company. THOMAS, Scott is a Director of the company. Secretary BENNETT, Ross has been resigned. Director BENNETT, Ross has been resigned. Director BREWER, Malcum has been resigned. Director BRICKNELL, Mark Llewellyn has been resigned. Director CLARKE, Benjamin has been resigned. Director CLARKE, David Frank has been resigned. Director CLARKE, George has been resigned. Director GARDNER, Paul Mark has been resigned. Director HOGGINS, Laurence Mark has been resigned. Director HOLMES, Lloyd has been resigned. Director JENKIN, Ian has been resigned. Director PITTOCK, Oliver John has been resigned. The company operates in "Non-specialised wholesale trade".


factor 4 uk Key Finiance

LIABILITIES £3.85k
+111%
CASH £2.61k
-96%
TOTAL ASSETS £145.09k
-9%
All Financial Figures

Current Directors

Director
BARTLETT, Brian Alexander
Appointed Date: 13 October 2014
59 years old

Director
BREWER, Mark Philip
Appointed Date: 13 October 2014
65 years old

Director
BUSHNELL, Roderick Humphrey
Appointed Date: 12 November 2014
59 years old

Director
DOUGLASS, James Edward
Appointed Date: 13 October 2014
73 years old

Director
GILLILAND, Bradley
Appointed Date: 06 August 2012
44 years old

Director
THOMAS, Scott
Appointed Date: 25 May 2016
43 years old

Resigned Directors

Secretary
BENNETT, Ross
Resigned: 22 April 2013
Appointed Date: 22 November 2007

Director
BENNETT, Ross
Resigned: 25 May 2016
Appointed Date: 22 November 2007
43 years old

Director
BREWER, Malcum
Resigned: 13 October 2014
Appointed Date: 06 August 2012
49 years old

Director
BRICKNELL, Mark Llewellyn
Resigned: 13 October 2014
Appointed Date: 06 August 2012
49 years old

Director
CLARKE, Benjamin
Resigned: 06 August 2012
Appointed Date: 22 November 2007
50 years old

Director
CLARKE, David Frank
Resigned: 23 October 2012
Appointed Date: 22 November 2007
77 years old

Director
CLARKE, George
Resigned: 11 March 2015
Appointed Date: 06 August 2012
40 years old

Director
GARDNER, Paul Mark
Resigned: 06 August 2012
Appointed Date: 22 November 2007
58 years old

Director
HOGGINS, Laurence Mark
Resigned: 11 March 2015
Appointed Date: 06 August 2012
43 years old

Director
HOLMES, Lloyd
Resigned: 11 March 2015
Appointed Date: 06 August 2012
47 years old

Director
JENKIN, Ian
Resigned: 12 November 2012
Appointed Date: 22 November 2007
49 years old

Director
PITTOCK, Oliver John
Resigned: 27 November 2012
Appointed Date: 22 November 2007
60 years old

Persons With Significant Control

Mr Garth Stephen Bushnell
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bradley Gilliland
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACTOR 4 UK LIMITED Events

01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
25 May 2016
Appointment of Mr Scott Thomas as a director on 25 May 2016
25 May 2016
Termination of appointment of Ross Bennett as a director on 25 May 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 43 more events
05 Dec 2008
Return made up to 22/11/08; full list of members
05 Dec 2008
Location of register of members
05 Dec 2008
Ad 22/11/07\gbp si 2@1=2\gbp ic 2/4\
16 Jan 2008
Accounting reference date shortened from 30/11/08 to 31/07/08
22 Nov 2007
Incorporation