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

FACTARY EUROPE LTD.

C/O FACTARY, BRUNSWICK COURT, BRUNSWICK SQUARE, BRISTOL, BS2 8PE,
Company Registration Number
03628307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Factary Europe Ltd.
FACTARY EUROPE LTD. was founded on 1998-09-08 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Factary Europe Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACTARY EUROPE LTD.
 
Legal Registered Office
C/O FACTARY, BRUNSWICK COURT
BRUNSWICK SQUARE
BRISTOL
BS2 8PE
Other companies in BS2
 
Filing Information
Company Number 03628307
Company ID Number 03628307
Date formed 1998-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885542584  
Last Datalog update: 2022-10-13 15:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTARY EUROPE LTD.
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.

Company Officers of FACTARY EUROPE LTD.

Current Directors
Officer Role Date Appointed
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2015-09-21
CHRISTOPHER LISTON CARNIE
Director 1998-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA DEMERY
Company Secretary 2012-03-09 2015-09-21
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-09-08 2011-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-08 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRISTOL LEGAL SERVICES LIMITED MANOR QUAY HOLDINGS LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
BRISTOL LEGAL SERVICES LIMITED VICTORIAN CONSTRUCTION LIMITED Company Secretary 2017-12-01 CURRENT 2016-09-29 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED 20 BUCKLEIGH ROAD LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
BRISTOL LEGAL SERVICES LIMITED WARRENTEA BEVERAGES LTD Company Secretary 2017-08-19 CURRENT 2014-01-06 Active
BRISTOL LEGAL SERVICES LIMITED WOODBEER GARDENS MANAGEMENT AGREEMENT LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
BRISTOL LEGAL SERVICES LIMITED VICTORIAN CONSTRUCTION LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED GSTREAMER FOUNDATION Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
BRISTOL LEGAL SERVICES LIMITED BLUE BRIDGE COMMERCIAL MANAGEMENT LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
BRISTOL LEGAL SERVICES LIMITED JUNK AND DISORDERLY ANTIQUES & COLLECTABLES LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Active
BRISTOL LEGAL SERVICES LIMITED ELEMENT PARTNERSHIP LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
BRISTOL LEGAL SERVICES LIMITED MOUNTAINEER LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-10-31
BRISTOL LEGAL SERVICES LIMITED G A NICHOLS CONSULTANCY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED IMPERIAL (SOUTH WEST) LTD Company Secretary 2013-11-26 CURRENT 1985-09-10 Active
BRISTOL LEGAL SERVICES LIMITED GERMANIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Dissolved 2016-11-22
BRISTOL LEGAL SERVICES LIMITED VANADIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Dissolved 2016-11-22
BRISTOL LEGAL SERVICES LIMITED SELENIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED BOURSE LTD Company Secretary 2011-10-14 CURRENT 2008-10-15 Active
BRISTOL LEGAL SERVICES LIMITED SABRETOOTH LIMITED Company Secretary 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED BACKWELL LIMITED Company Secretary 2010-03-04 CURRENT 2000-02-24 Active
BRISTOL LEGAL SERVICES LIMITED FIRST DIRECTOR LIMITED Company Secretary 2010-03-04 CURRENT 2000-03-23 Active
BRISTOL LEGAL SERVICES LIMITED FIRST SECRETARY LIMITED Company Secretary 2010-03-04 CURRENT 1998-10-07 Active
BRISTOL LEGAL SERVICES LIMITED WALLSWALKER LIMITED Company Secretary 2009-01-30 CURRENT 2005-08-05 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED DCB CONSULTING (SW) LTD Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
BRISTOL LEGAL SERVICES LIMITED 1ST CALL COMPANY FORMATIONS LIMITED Company Secretary 2007-04-24 CURRENT 1998-07-23 Active
BRISTOL LEGAL SERVICES LIMITED BOURSE COMPANY SERVICES LIMITED Company Secretary 2007-04-24 CURRENT 1999-07-16 Active
BRISTOL LEGAL SERVICES LIMITED MAXMAIL Company Secretary 2005-05-26 CURRENT 1999-01-06 Liquidation
BRISTOL LEGAL SERVICES LIMITED REGENCY ENTERPRISES (SOUTH WEST) LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Active
BRISTOL LEGAL SERVICES LIMITED MICHELSEN CONSULTING LIMITED Company Secretary 2003-10-28 CURRENT 2003-05-02 Dissolved 2013-10-01
BRISTOL LEGAL SERVICES LIMITED 8 DRAYCOTT MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-06 CURRENT 2001-04-05 Active
BRISTOL LEGAL SERVICES LIMITED DATASEARCH NOMINEES LIMITED Company Secretary 2000-06-21 CURRENT 1992-01-06 Active

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
2022-08-30Termination of appointment of Bristol Legal Services Limited on 2022-08-29
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM 6 Lower Park Row Bristol BS1 5BJ England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM 6 Lower Park Row Bristol BS1 5BJ England
2022-08-30TM02Termination of appointment of Bristol Legal Services Limited on 2022-08-29
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-15DS01Application to strike the company off the register
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-06CH01Director's details changed for Christopher Liston Carnie on 2018-09-06
2018-09-06PSC04Change of details for Mr Christopher Liston Carnie as a person with significant control on 2018-09-06
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24TM02Termination of appointment of Laura Demery on 2015-09-21
2015-09-24AP04Appointment of Bristol Legal Services Limited as company secretary on 2015-09-21
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM Brunwick Court Brunswick Square Bristol BS2 8PE
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0108/09/15 ANNUAL RETURN FULL LIST
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0108/09/12 ANNUAL RETURN FULL LIST
2012-03-09AP03Appointment of Company Secretary Laura Demery as company secretary
2012-01-28DISS40Compulsory strike-off action has been discontinued
2012-01-27AR0108/09/11 ANNUAL RETURN FULL LIST
2012-01-27CH01Director's details changed for Christopher Liston Carnie on 2012-01-27
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2012-01-10GAZ1FIRST GAZETTE
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-09-22AR0108/09/10 FULL LIST
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-06AR0108/09/09 FULL LIST
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-09-15363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-02ELRESS386 DISP APP AUDS 22/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 22/08/05
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-09-16363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-09-11363aRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-14363aRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-08-05225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-11-0588(2)RAD 08/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-10288bSECRETARY RESIGNED
1998-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FACTARY EUROPE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against FACTARY EUROPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACTARY EUROPE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FACTARY EUROPE LTD.

Intangible Assets
Patents
We have not found any records of FACTARY EUROPE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FACTARY EUROPE LTD.
Trademarks
We have not found any records of FACTARY EUROPE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTARY EUROPE LTD.. 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 (70229 - Management consultancy activities other than financial management) as FACTARY EUROPE LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FACTARY EUROPE LTD. 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 TypeProposal to Strike Off
Defending partyFACTARY EUROPE LTD.Event Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTARY EUROPE LTD. 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 FACTARY EUROPE LTD. 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.