Company NameFactory Cat (UK) Limited
DirectorJohn Michael Atkinson
Company StatusActive
Company Number07353010
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Michael Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefactory-cat.co.uk
Email address[email protected]
Telephone07 515358775
Telephone regionMobile

Location

Registered Address14 Tower Road
Washington
Tyne & Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,306
Cash£963
Current Liabilities£4,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Registered office address changed from 8 Garrigill Washington Tyne and Wear NE38 8PQ to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 69 Whitworth Park Drive Houghton Le Spring DH4 6GP England to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 69 Whitworth Park Drive Houghton Le Spring DH4 6GP England to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 8 Garrigill Washington Tyne and Wear NE38 8PQ to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
29 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
29 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
20 September 2010Appointment of John Michael Atkinson as a director (3 pages)
20 September 2010Appointment of John Michael Atkinson as a director (3 pages)
23 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 August 2010Incorporation (20 pages)
23 August 2010Incorporation (20 pages)
23 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)