FACTFIRM LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 4PZ

Company number 02620806
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address WATERLOO YARD HOLWELL, NUNNEY, FROME, SOMERSET, ENGLAND, BA11 4PZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 026208060004, created on 29 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 . The most likely internet sites of FACTFIRM LIMITED are www.factfirm.co.uk, and www.factfirm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bruton Rail Station is 6.9 miles; to Castle Cary Rail Station is 9.3 miles; to Freshford Rail Station is 10.2 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factfirm Limited is a Private Limited Company. The company registration number is 02620806. Factfirm Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of Factfirm Limited is Waterloo Yard Holwell Nunney Frome Somerset England Ba11 4pz. The company`s financial liabilities are £109.62k. It is £-92.16k against last year. The cash in hand is £27.96k. It is £-178.27k against last year. And the total assets are £236.17k, which is £-148.44k against last year. BULLUS, Garth is a Secretary of the company. BULLUS, Garth is a Director of the company. CHUBB, Donald Clarence is a Director of the company. Secretary LINDLEY, Simon has been resigned. Secretary LORENZ, Kate Ann has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BULLUS, Garth has been resigned. Director CHUBB, Daniel Charles has been resigned. Director CHUBB, Guy Robert has been resigned. Director CHUBB, Jeanette has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Freight transport by road".


factfirm Key Finiance

LIABILITIES £109.62k
-46%
CASH £27.96k
-87%
TOTAL ASSETS £236.17k
-39%
All Financial Figures

Current Directors

Secretary
BULLUS, Garth
Appointed Date: 01 February 2004

Director
BULLUS, Garth
Appointed Date: 01 November 2015
65 years old

Director
CHUBB, Donald Clarence
Appointed Date: 31 July 1998
81 years old

Resigned Directors

Secretary
LINDLEY, Simon
Resigned: 12 January 1996
Appointed Date: 17 June 1991

Secretary
LORENZ, Kate Ann
Resigned: 14 January 2004
Appointed Date: 15 January 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Director
BULLUS, Garth
Resigned: 31 July 1998
Appointed Date: 03 December 1993
67 years old

Director
CHUBB, Daniel Charles
Resigned: 30 May 2013
Appointed Date: 28 November 2012
46 years old

Director
CHUBB, Guy Robert
Resigned: 28 November 2012
Appointed Date: 01 April 2011
56 years old

Director
CHUBB, Jeanette
Resigned: 02 December 1993
Appointed Date: 17 June 1991
87 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

FACTFIRM LIMITED Events

11 Jan 2017
Registration of charge 026208060004, created on 29 December 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

07 Jun 2016
Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Waterloo Yard Holwell Nunney Frome Somerset BA11 4PZ on 7 June 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
14 Feb 1992
Accounting reference date notified as 31/03

09 Aug 1991
Registered office changed on 09/08/91 from: 372 old street london EC1V 9LT

09 Aug 1991
Secretary resigned;new secretary appointed

09 Aug 1991
Director resigned;new director appointed

17 Jun 1991
Incorporation

FACTFIRM LIMITED Charges

29 December 2016
Charge code 0262 0806 0004
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
7 December 2006
Charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H waterloo yard holwell nunney frome somerset the related…
2 March 2000
Mortgage
Delivered: 15 March 2000
Status: Satisfied on 19 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H waterloo yard holwell nunnery nr frome. Together with…
6 December 1995
Single debenture
Delivered: 11 December 1995
Status: Satisfied on 19 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…