TEXTURE @ FACTORY LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.08479420
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

TEXTURE @ FACTORY LIMITED is an active private limited company with number 08479420. It was incorporated 11 years, 1 month, 22 days ago, on 09 April 2013. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisette Nice

Termination date: 2023-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Factory Family Home Limited

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Moore

Change date: 2022-02-07

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Ingrid Armstrong Janssen Armstrong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisette Nice

Cessation date: 2020-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-10

Psc name: Factory Family Home Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Sophie Jane Lorraine

Documents

View document PDF

Confirmation statement

Date: 12 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Original description: 09/04/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ingrid Armstrong Janssen Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Jane Lorraine

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Moore

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Moore

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-17

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roddison

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisette Nice

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roddison

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Booth

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMYAN ARTS LTD

48 BILTON ROAD,PERIVALE,UB6 7DH

Number:11247689
Status:ACTIVE
Category:Private Limited Company

LAZARRR LOGISTIC LTD.

14 SAXBY STREET,SALFORD,M6 7RG

Number:09430955
Status:ACTIVE
Category:Private Limited Company

ON THE SPOT CLEANING LIMITED

111 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7HR

Number:09321774
Status:ACTIVE
Category:Private Limited Company

OPUS IOT SOLUTIONS LTD

16 WEDDERBURN ROAD,LONDON,NW3 5QG

Number:11694882
Status:ACTIVE
Category:Private Limited Company

RJE COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11695226
Status:ACTIVE
Category:Private Limited Company

SANTO CREPE LTD

215 VIRIDIAN APARTMENTS 215 VIRIDIAN APARTMENTS,LONDON,SW8 4DG

Number:10737175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source