Dissolved 2018-01-09
Company Information for TACTILITY FACTORY LIMITED
BELFAST, NORTHERN IRELAND, BT12,
|
Company Registration Number
NI070020
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
TACTILITY FACTORY LIMITED | |
Legal Registered Office | |
BELFAST NORTHERN IRELAND | |
Company Number | NI070020 | |
---|---|---|
Date formed | 2008-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB192194590 |
Last Datalog update: | 2018-01-27 00:46:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA CLARE BELFORD |
||
PATRICIA CLARE BELFORD |
||
TIMOTHY JOHN BRUNDLE |
||
E-SYNERGY NOMINEES LIMITED |
||
DAVID ALEXANDER MERVYN MCCALL |
||
RUTH ELLEN MORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORIN SEBASTIAN HAWTHORNE |
Director | ||
CAROLINE MCGORAN |
Director | ||
SARCON COMPLIANCE LIMITED |
Company Secretary | ||
LOUISE CRUMLEY |
Director | ||
AIDAN PATRICK JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GET INVITED LIMITED | Director | 2013-11-26 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
CENT HEALTHCARE LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-07-26 | |
SISAF LTD | Director | 2009-01-06 | CURRENT | 2009-01-06 | Converted / Closed | |
DIABETICA LIMITED | Director | 2008-03-13 | CURRENT | 2004-09-22 | Dissolved 2015-02-06 | |
SMARTA TAX SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
E-LINK INCORPORATOR LIMITED | Director | 2016-12-12 | CURRENT | 2014-02-12 | Active | |
PRMC FURNITURE LTD | Director | 2016-08-12 | CURRENT | 2002-05-29 | Liquidation | |
TAMUS LIMITED | Director | 2015-12-15 | CURRENT | 2008-09-15 | Dissolved 2017-01-03 | |
CAPALTEC LIMITED | Director | 2015-12-01 | CURRENT | 2014-06-27 | Liquidation | |
MV MARKETING LTD | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
TAG HOMES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
FROST INVESTMENTS LIMITED | Director | 2014-08-14 | CURRENT | 2014-06-19 | Active | |
JYROBIKE LIMITED | Director | 2013-11-04 | CURRENT | 2013-07-16 | Liquidation | |
KINDLING VENTURES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2015-06-12 | |
ACHESON & GLOVER GROUP LIMITED | Director | 2012-03-21 | CURRENT | 2007-09-24 | Dissolved 2016-02-20 | |
SMARTA ENTERPRISES LIMITED | Director | 2011-05-12 | CURRENT | 2008-07-10 | Liquidation | |
MNV LTD. | Director | 2011-01-11 | CURRENT | 2010-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 166 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0700200001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORIN HAWTHORNE | |
AR01 | 29/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 29/07/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES13 | DIRECTORS AUTHORISED TO CREATE AND ISSUE UNSECURED CONVERTIBLE LOAN NOTES 06/02/2014 | |
RES01 | ADOPT ARTICLES 06/02/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 166.00 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 166 | |
AR01 | 29/07/14 NO CHANGES | |
AP01 | DIRECTOR APPOINTED CORIN SEBASTIAN HAWTHORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM UNIT 4C LINFIELD INDUSTRIAL ESTATE WEAVERS COURT BELFAST CO. ANTRIM BT12 5LA NORTHERN IRELAND | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 NO CHANGES | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
SH01 | 22/05/12 STATEMENT OF CAPITAL GBP 133 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER MERVYN MCCALL | |
RES13 | AUTHORISATION TO ALLOT SHARES;AUTHORISATION OF CONFLICTS OF INTEREST;RE: TERM OF LETTER OF APPOINTMENT;RE: EQUITY SECURITIES; AUTHORISATION TO ISSUE CONVERTIBLE LOANS. 22/05/2012 | |
RES01 | ADOPT ARTICLES 22/05/2012 | |
SH01 | 05/12/08 STATEMENT OF CAPITAL GBP 107 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 1 CREGAGH PARK BELFAST BT6 9LF | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES13 | DIRECTORS GIVEN AUTHORITY RE SECTION 175 OF COMPANIES ACT 2006; DIRECTORS AUTHORISED TO ALLOT UP TO 5 ORDINARY SHARES..; PER RESOLUTION ABOVE DIRECTORS EMPOWERED RE SECTION 570 OF ACT TO ALLOT EQUITY SECURITIES.. 17/12/2010 | |
SH01 | 06/01/11 STATEMENT OF CAPITAL GBP 107 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGORAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN BRUNDLE | |
AR01 | 29/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CLARE BELFORD / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLARE BELFORD / 24/07/2010 | |
AP01 | DIRECTOR APPOINTED CAROLINE MCGORAN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/07/2010 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 29/07/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-08-01 | £ 70,604 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 2,092 |
Provisions For Liabilities Charges | 2012-08-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 TACTILITY FACTORY LIMITED
Called Up Share Capital | 2012-08-01 | £ 133 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,322 |
Current Assets | 2012-08-01 | £ 13,049 |
Debtors | 2012-08-01 | £ 1,607 |
Fixed Assets | 2012-08-01 | £ 3,943 |
Shareholder Funds | 2012-08-01 | £ 55,704 |
Stocks Inventory | 2012-08-01 | £ 6,120 |
Tangible Fixed Assets | 2012-08-01 | £ 3,943 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23690 - Manufacture of other articles of concrete, plaster and cement) as TACTILITY FACTORY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58019090 | Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Tactility Factory : Innovation Voucher | 2012-11-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |