Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACTORYMASTER LIMITED
Company Information for

FACTORYMASTER LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
03231323
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Factorymaster Ltd
FACTORYMASTER LIMITED was founded on 1996-07-30 and had its registered office in Reading. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
FACTORYMASTER LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 03231323
Date formed 1996-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-11 13:11:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FACTORYMASTER LIMITED
The following companies were found which have the same name as FACTORYMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACTORYMASTER IRELAND LIMITED C/O RWCS LIMITED KINVARA HOUSE DUBLIN HILL CORK T23FDK2 Dissolved Company formed on the 2011-02-02

Company Officers of FACTORYMASTER LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TOSSELL
Director 2013-11-27 2015-01-28
MARK SALMON
Company Secretary 2013-11-27 2015-01-02
GRAHAM RUSSELL SCOTT
Company Secretary 2012-07-11 2013-11-27
GRAHAM RUSSELL SCOTT
Director 1996-07-30 2013-11-27
NIGEL PHILLIP TODD
Director 2002-11-01 2013-11-27
DARRAN ANTHONY NEARY
Director 2007-10-25 2012-07-30
ANTHONY ROUND
Company Secretary 2010-12-20 2012-07-11
MARK ANTHONY WORN
Company Secretary 2007-10-25 2010-12-20
MARK ANTHONY WORN
Director 2006-01-02 2009-05-13
JAMES WILDISH
Company Secretary 2005-01-31 2007-10-25
JAMES WILDISH
Director 2005-01-31 2006-08-16
DALE EDWARD PARR
Company Secretary 1996-07-30 2005-01-31
DALE EDWARD PARR
Director 1996-07-30 2005-01-31
JOHN CONNELL
Director 1998-05-01 2001-02-28
PATRICK KEITH BLACKWILL
Director 1996-07-30 1997-10-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-07-30 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM THE OLD SCHOOL SCHOOL LANE STRATFORD ST MARY COLCHESTER ESSEX CO7 6LZ
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-234.70DECLARATION OF SOLVENCY
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-11AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-03AA31/08/14 TOTAL EXEMPTION SMALL
2015-09-02DISS40DISS40 (DISS40(SOAD))
2015-09-01GAZ1FIRST GAZETTE
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0130/07/15 FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOSSELL
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK SALMON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0130/07/14 FULL LIST
2014-01-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TODD
2013-12-16AP03SECRETARY APPOINTED MARK SALMON
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE OLD GRAIN STORE 14 THE GREEN HARTSHILL NUNEATON WARWICKSHIRE CV10 0SW ENGLAND
2013-12-12AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2013-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SCOTT
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT
2013-07-30AR0130/07/13 FULL LIST
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-05AR0130/07/12 FULL LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN NEARY
2012-07-11AP03SECRETARY APPOINTED MR GRAHAM RUSSELL SCOTT
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ROUND
2012-05-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN ANTHONY NEARY / 12/08/2011
2011-08-02AR0130/07/11 FULL LIST
2010-12-20AP03SECRETARY APPOINTED MR ANTHONY ROUND
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARK WORN
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM C/O BALDWINS (NUNEATON) LIMITED 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-14AR0130/07/10 FULL LIST
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-28AR0130/07/09 NO CHANGES AMEND
2009-09-24363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O KNIGHT ARNOLD WALL 33 - 35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARK WORN
2009-04-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-11-07363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/06
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 10 LEYLAND ROAD NUNEATON WARWICKSHIRE CV11 4RP
2007-05-04353LOCATION OF REGISTER OF MEMBERS
2006-08-29363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/05
2005-09-08363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-26363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-04123£ NC 1000/50000 22/08/03
2003-09-04RES04NC INC ALREADY ADJUSTED 22/08/03
2003-09-04363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-09-0488(2)RAD 22/08/03--------- £ SI 9000@1=9000 £ IC 1000/10000
2003-08-11288aNEW DIRECTOR APPOINTED
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-21363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-14363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-04-14288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-19363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FACTORYMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACTORYMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-05-20 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 335,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACTORYMASTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 107,726
Current Assets 2011-09-01 £ 425,612
Debtors 2011-09-01 £ 284,207
Fixed Assets 2011-09-01 £ 18,930
Shareholder Funds 2011-09-01 £ 108,901
Stocks Inventory 2011-09-01 £ 33,679
Tangible Fixed Assets 2011-09-01 £ 18,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACTORYMASTER LIMITED registering or being granted any patents
Domain Names

FACTORYMASTER LIMITED owns 8 domain names.

1stproduction.co.uk   1stscheduling.co.uk   1stmanufacturing.co.uk   1stmrp.co.uk   blupod.co.uk   factorymaster.co.uk   afenergy.co.uk   timeandexpense.co.uk  

Trademarks
We have not found any records of FACTORYMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORYMASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FACTORYMASTER LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FACTORYMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyFACTORYMASTER LIMITEDEvent Date2016-12-07
At a general meeting of the members of the above named Companies, duly convened and held at 1 Aldgate, London, EC3N 1RE on 07 December 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Initiating party Event Type
Defending partyFACTORYMASTER LIMITEDEvent Date2016-12-07
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORYMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACTORYMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1