SOLUTION FACTORS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7HS

Company number 04939942
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 1 THE LOFT HULCOTE CROP STORE, EASTON NESTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 7HS
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Statement of capital following an allotment of shares on 19 October 2016 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SOLUTION FACTORS LIMITED are www.solutionfactors.co.uk, and www.solution-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Solution Factors Limited is a Private Limited Company. The company registration number is 04939942. Solution Factors Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Solution Factors Limited is 1 The Loft Hulcote Crop Store Easton Neston Towcester Northamptonshire Nn12 7hs. The company`s financial liabilities are £1k. It is £-6.06k against last year. The cash in hand is £1.29k. It is £-1.63k against last year. And the total assets are £14.44k, which is £0.24k against last year. BEAN, Rachael Rebecca is a Director of the company. Secretary BONFIELD, Rachael Rebecca has been resigned. Secretary BONFIELD, Rodney Ian has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WALLACE, Amanda Louise Easton has been resigned. Director WALLACE, Amanda Louise Easton has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Public relations and communications activities".


solution factors Key Finiance

LIABILITIES £1k
-86%
CASH £1.29k
-56%
TOTAL ASSETS £14.44k
+1%
All Financial Figures

Current Directors

Director
BEAN, Rachael Rebecca
Appointed Date: 27 April 2004
54 years old

Resigned Directors

Secretary
BONFIELD, Rachael Rebecca
Resigned: 26 April 2004
Appointed Date: 22 October 2003

Secretary
BONFIELD, Rodney Ian
Resigned: 19 September 2008
Appointed Date: 07 July 2005

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Secretary
WALLACE, Amanda Louise Easton
Resigned: 07 July 2005
Appointed Date: 27 April 2004

Director
WALLACE, Amanda Louise Easton
Resigned: 07 July 2005
Appointed Date: 27 April 2004
60 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mrs Rachael Rebecca Bean
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SOLUTION FACTORS LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Nov 2016
Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

09 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
31 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Director resigned
28 Oct 2003
Secretary resigned
28 Oct 2003
New director appointed
22 Oct 2003
Incorporation