FACTORY SERVICES UK LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 9RF

Company number 05383180
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address 11 CONWAY DRIVE, FARNBOROUGH, HAMPSHIRE, GU14 9RF
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Amended full accounts made up to 30 April 2016; Full accounts made up to 30 April 2016. The most likely internet sites of FACTORY SERVICES UK LIMITED are www.factoryservicesuk.co.uk, and www.factory-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ash Vale Rail Station is 3.3 miles; to Ash Rail Station is 4.6 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factory Services Uk Limited is a Private Limited Company. The company registration number is 05383180. Factory Services Uk Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Factory Services Uk Limited is 11 Conway Drive Farnborough Hampshire Gu14 9rf. . HOUGHTON, Christopher John is a Secretary of the company. BRIGHT, Paul Richard is a Director of the company. FEATHERSTONE, Paul Anthony is a Director of the company. KEOGH, Nicholas Alexander is a Director of the company. KNIGHT, John Stephen is a Director of the company. LATHAM, Peter is a Director of the company. NEWTON, Andrew Charles is a Director of the company. Secretary EVANS, Margaret has been resigned. Director EVANS, Darrel has been resigned. Director ROBERTS, Graeme Vaughan has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
HOUGHTON, Christopher John
Appointed Date: 11 February 2013

Director
BRIGHT, Paul Richard
Appointed Date: 25 March 2010
49 years old

Director
FEATHERSTONE, Paul Anthony
Appointed Date: 25 March 2010
60 years old

Director
KEOGH, Nicholas Alexander
Appointed Date: 28 May 2013
45 years old

Director
KNIGHT, John Stephen
Appointed Date: 28 May 2013
67 years old

Director
LATHAM, Peter
Appointed Date: 25 March 2010
73 years old

Director
NEWTON, Andrew Charles
Appointed Date: 25 March 2010
56 years old

Resigned Directors

Secretary
EVANS, Margaret
Resigned: 25 March 2010
Appointed Date: 04 March 2005

Director
EVANS, Darrel
Resigned: 25 March 2010
Appointed Date: 04 March 2005
81 years old

Director
ROBERTS, Graeme Vaughan
Resigned: 20 October 2011
Appointed Date: 25 March 2010
70 years old

Persons With Significant Control

Sugarich Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACTORY SERVICES UK LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
02 Mar 2017
Amended full accounts made up to 30 April 2016
07 Feb 2017
Full accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

22 Jan 2016
Full accounts made up to 30 April 2015
...
... and 34 more events
14 Mar 2007
Full accounts made up to 31 May 2006
05 Sep 2006
Registered office changed on 05/09/06 from: 17 chetwode place aldershot hampshire GU12 4BS
06 Mar 2006
Return made up to 04/03/06; full list of members
07 Sep 2005
Accounting reference date extended from 31/03/06 to 31/05/06
04 Mar 2005
Incorporation

FACTORY SERVICES UK LIMITED Charges

7 October 2011
Debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Debenture
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…