FACTORY MOTO LIMITED - BOLTON
Company Profile | Company Filings |
Overview
FACTORY MOTO LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
FACTORY MOTO LIMITED was incorporated 13 years ago on 16/06/2010 and has the registered number: 07285660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FACTORY MOTO LIMITED was incorporated 13 years ago on 16/06/2010 and has the registered number: 07285660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FACTORY MOTO LIMITED - BOLTON
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE OLD MILL HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD
BOLTON
BL7 9RP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MILES HAMILTON JACKSON | Nov 1974 | British | Director | 2021-02-01 | CURRENT |
MR JONATHAN DAVID CHERRIE | Jan 1973 | British | Director | 2010-06-16 | CURRENT |
MR MICHAEL JAMES SEDDON | Nov 1965 | British | Director | 2012-05-30 UNTIL 2012-12-07 | RESIGNED |
MR SIMON CRAIG PETERS | Aug 1967 | British | Director | 2012-05-04 UNTIL 2016-05-20 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2010-06-16 UNTIL 2010-06-16 | RESIGNED |
MR ANDREW RICHARD JAMES FOSTER | May 1966 | British | Director | 2012-12-07 UNTIL 2015-03-06 | RESIGNED |
MR MICHAEL JAMES SEDDON | Secretary | 2012-11-01 UNTIL 2015-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Miles Hamilton Jackson | 2021-02-01 | 11/1974 | Bolton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Miles Jackson | 2018-06-29 - 2019-10-08 | 11/1974 | Bolton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Miles Jackson | 2016-04-06 - 2018-02-14 | 11/1974 | Bolton Lancs | Ownership of shares 25 to 50 percent |
Mr Jonathan David Cherrie | 2016-04-06 | 1/1973 | Bolton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Factory Moto Limited - Period Ending 2022-06-30 | 2023-09-15 | 30-06-2022 | £7,049 Cash £109,036 equity |
Factory Moto Limited - Period Ending 2021-06-30 | 2022-06-09 | 30-06-2021 | £289,002 equity |
Factory Moto Limited - Period Ending 2020-06-30 | 2021-07-14 | 30-06-2020 | £6,362 Cash £296,184 equity |
Factory Moto Limited - Period Ending 2019-06-30 | 2020-03-20 | 30-06-2019 | £303,468 equity |
Factory Moto Limited - Period Ending 2018-06-30 | 2019-03-22 | 30-06-2018 | £13,042 Cash £267,799 equity |
Factory Moto Ltd - Period Ending 2017-06-30 | 2018-03-30 | 30-06-2017 | £128,107 Cash £235,796 equity |
Factory Moto Ltd - Period Ending 2016-06-30 | 2017-03-25 | 30-06-2016 | £160,656 Cash £59,772 equity |
Factory Moto Limited - Period Ending 2015-06-30 | 2016-03-31 | 30-06-2015 | £25,384 Cash £38,265 equity |
Factory Moto Limited - Period Ending 2014-06-30 | 2015-03-31 | 30-06-2014 | £440 Cash £30,762 equity |