FACTORY SETTINGS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7DE

Company number 05605257
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address UNIT 10, ORIENT INDUSTRIAL PARK, SIMONDS ROAD, LONDON, E10 7DE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,000 . The most likely internet sites of FACTORY SETTINGS LIMITED are www.factorysettings.co.uk, and www.factory-settings.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eleven months. Factory Settings Limited is a Private Limited Company. The company registration number is 05605257. Factory Settings Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Factory Settings Limited is Unit 10 Orient Industrial Park Simonds Road London E10 7de. The company`s financial liabilities are £88.03k. It is £71.75k against last year. The cash in hand is £249.2k. It is £53.38k against last year. And the total assets are £456.86k, which is £110.62k against last year. JACKSON, William Spencer is a Director of the company. MANSELL, Lucien David is a Director of the company. Secretary SHERGOLD, Brian John has been resigned. The company operates in "Other manufacturing n.e.c.".


factory settings Key Finiance

LIABILITIES £88.03k
+440%
CASH £249.2k
+27%
TOTAL ASSETS £456.86k
+31%
All Financial Figures

Current Directors

Director
JACKSON, William Spencer
Appointed Date: 27 October 2005
49 years old

Director
MANSELL, Lucien David
Appointed Date: 27 October 2005
49 years old

Resigned Directors

Secretary
SHERGOLD, Brian John
Resigned: 18 September 2008
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Lucien David Mansell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Spencer Jackson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACTORY SETTINGS LIMITED Events

10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000

...
... and 24 more events
17 Jan 2008
Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed

13 Sep 2007
Total exemption full accounts made up to 31 October 2006
13 Aug 2007
Director's particulars changed
27 Nov 2006
Return made up to 27/10/06; full list of members
27 Oct 2005
Incorporation

FACTORY SETTINGS LIMITED Charges

25 April 2012
Debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H dencol house unit 10 orient industrial park leyton t/no…
31 March 2011
Rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: City & Provincial Properties PLC
Description: The amount from time to time standing to the credit of a…