Company number 03136544
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, NG31 0EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ. The most likely internet sites of FACTORY OUTLET SCOOTERS LIMITED are www.factoryoutletscooters.co.uk, and www.factory-outlet-scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factory Outlet Scooters Limited is a Private Limited Company.
The company registration number is 03136544. Factory Outlet Scooters Limited has been working since 11 December 1995.
The present status of the company is Active. The registered address of Factory Outlet Scooters Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. RANN, Gordon Philip Dale is a Director of the company. TAPSON, Lianne Estelle is a Director of the company. Secretary PAYNE, Louise has been resigned. Secretary TAPSON, Lianne Estelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 01 March 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1996
Appointed Date: 11 December 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 1996
Appointed Date: 11 December 1995
Persons With Significant Control
Totemic (2014) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
FACTORY OUTLET SCOOTERS LIMITED Events
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
21 Mar 2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
17 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
...
... and 55 more events
18 Jan 1996
New director appointed
18 Jan 1996
Director resigned
18 Jan 1996
New secretary appointed;new director appointed
18 Jan 1996
Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU
11 Dec 1995
Incorporation