Company NameFactorfollow Limited
DirectorJeffrey Ian Came
Company StatusActive
Company Number02639963
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jeffrey Ian Came
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMartels
Barnston
Dunmow
Essex
CM6 1NA
Director NameJacqueline Mary Came
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 1997)
RoleSecretary
Correspondence Address12 The Robins
Hook End
Brentwood
Essex
CM15 0QQ
Secretary NameJacqueline Mary Came
NationalityBritish
StatusResigned
Appointed18 September 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 1997)
RoleSecretary
Correspondence Address12 The Robins
Hook End
Brentwood
Essex
CM15 0QQ
Secretary NameMrs Julie Bentley
StatusResigned
Appointed27 March 1997(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 September 2017)
RoleSecretary
Correspondence AddressMartels
Barnston
Dunmow
Essex
CM6 1NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hospitalityav.com

Location

Registered AddressMartels
Barnston
Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

100 at £1Mr Jeffrey Ian Came
100.00%
Ordinary

Financials

Year2014
Net Worth£569,558
Cash£493,035
Current Liabilities£256,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

11 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 December 2017Termination of appointment of Julie Bentley as a secretary on 1 September 2017 (1 page)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Register(s) moved to registered office address Martels Barnston Dunmow Essex CM6 1NA (1 page)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Register(s) moved to registered office address Martels Barnston Dunmow Essex CM6 1NA (1 page)
13 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
13 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Jeffrey Ian Came on 2 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs. Julie Bentley on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Jeffrey Ian Came on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Ian Came on 2 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs. Julie Bentley on 23 December 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Secretary's change of particulars / julie bentley / 29/05/2009 (2 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 September 2009Secretary's change of particulars / julie bentley / 29/05/2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Return made up to 22/08/08; full list of members (3 pages)
10 September 2008Return made up to 22/08/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 August 2005Return made up to 22/08/05; full list of members (2 pages)
24 August 2005Return made up to 22/08/05; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2004Return made up to 22/08/04; full list of members (6 pages)
2 September 2004Return made up to 22/08/04; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
19 September 2003Return made up to 22/08/03; full list of members (6 pages)
19 September 2003Return made up to 22/08/03; full list of members (6 pages)
5 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
5 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 August 2002Return made up to 22/08/02; full list of members (6 pages)
29 August 2002Return made up to 22/08/02; full list of members (6 pages)
16 May 2002Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
16 May 2002Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
9 January 2002Full accounts made up to 30 June 2001 (9 pages)
9 January 2002Full accounts made up to 30 June 2001 (9 pages)
18 September 2001Return made up to 22/08/01; full list of members (6 pages)
18 September 2001Return made up to 22/08/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
19 March 2001Registered office changed on 19/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
21 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 22/08/99; full list of members (6 pages)
25 August 1999Return made up to 22/08/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 September 1998Return made up to 22/08/98; no change of members (4 pages)
3 September 1998Return made up to 22/08/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
20 February 1998Registered office changed on 20/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
20 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 September 1996Return made up to 22/08/96; full list of members (6 pages)
24 September 1996Return made up to 22/08/96; full list of members (6 pages)
11 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
11 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
15 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 August 1991Incorporation (9 pages)
22 August 1991Incorporation (9 pages)