Company Information for EX FACTORS LTD.
2L NELSON PARK WEST, NORTH NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NE23 1WG,
|
Company Registration Number
06755659
Private Limited Company
Active |
Company Name | |
---|---|
EX FACTORS LTD. | |
Legal Registered Office | |
2L NELSON PARK WEST NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NE23 1WG Other companies in DH6 | |
Company Number | 06755659 | |
---|---|---|
Company ID Number | 06755659 | |
Date formed | 2008-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:16:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENNIS BELL |
||
KELVIN DOUGLAS GREENWOOD |
||
ANDREW JOHN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D.BELL AND SON LIMITED | Director | 2016-03-01 | CURRENT | 2002-12-09 | Liquidation | |
DK ASSIST LTD | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
D.BELL AND SON LIMITED | Director | 2015-06-19 | CURRENT | 2002-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
Termination of appointment of Andrew John White on 2022-10-03 | ||
Appointment of Mr Kelvin Douglas Greenwood as company secretary on 2022-10-03 | ||
AP03 | Appointment of Mr Kelvin Douglas Greenwood as company secretary on 2022-10-03 | |
TM02 | Termination of appointment of Andrew John White on 2022-10-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew John White as company secretary on 2020-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 6 Hallgarth Lane High Pittington County Durham DH6 1AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA01 | Previous accounting period extended from 31/08/18 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KELVIN DOUGLAS GREENWOOD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 21/11/13 STATEMENT OF CAPITAL GBP 2980 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 31/08/12 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS BELL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
SH01 | 21/11/10 STATEMENT OF CAPITAL GBP 2950 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITE / 25/11/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2013-08-31 | £ 212,733 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 76,656 |
Creditors Due After One Year | 2012-08-31 | £ 76,656 |
Creditors Due After One Year | 2011-12-31 | £ 110,384 |
Creditors Due Within One Year | 2013-08-31 | £ 52,820 |
Creditors Due Within One Year | 2012-08-31 | £ 47,957 |
Creditors Due Within One Year | 2012-08-31 | £ 47,957 |
Creditors Due Within One Year | 2011-12-31 | £ 46,665 |
Creditors and other liabilities
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 EX FACTORS LTD.
Called Up Share Capital | 2013-08-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 3,000 |
Called Up Share Capital | 2012-08-31 | £ 3,000 |
Called Up Share Capital | 2011-12-31 | £ 3,000 |
Cash Bank In Hand | 2013-08-31 | £ 22,580 |
Cash Bank In Hand | 2012-08-31 | £ 34,256 |
Cash Bank In Hand | 2012-08-31 | £ 34,256 |
Cash Bank In Hand | 2011-12-31 | £ 30,288 |
Current Assets | 2013-08-31 | £ 326,913 |
Current Assets | 2012-08-31 | £ 243,045 |
Current Assets | 2012-08-31 | £ 243,045 |
Current Assets | 2011-12-31 | £ 270,513 |
Debtors | 2013-08-31 | £ 304,333 |
Debtors | 2012-08-31 | £ 208,789 |
Debtors | 2012-08-31 | £ 208,789 |
Debtors | 2011-12-31 | £ 240,225 |
Fixed Assets | 2013-08-31 | £ 80,226 |
Fixed Assets | 2012-08-31 | £ 9,500 |
Fixed Assets | 2012-08-31 | £ 9,500 |
Fixed Assets | 2011-12-31 | £ 9,500 |
Shareholder Funds | 2013-08-31 | £ 141,586 |
Shareholder Funds | 2012-08-31 | £ 127,932 |
Shareholder Funds | 2012-08-31 | £ 127,932 |
Shareholder Funds | 2011-12-31 | £ 122,964 |
Tangible Fixed Assets | 2013-08-31 | £ 70,726 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as EX FACTORS LTD. are:
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. |