ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Factorhurry Limited

Factorhurry Limited is an active company incorporated on 13 October 1988 with the registered office located in Worthing, West Sussex. Factorhurry Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02304990
Private limited company
Age
36 years
Incorporated 13 October 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Galloways Accounting The Mill Building
31-35 Chatsworth Road
Worthing
BN11 1LY
England
Address changed on 7 Feb 2025 (7 months ago)
Previous address was The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
13
Controllers (PSC)
1
Director • New Media Administrator • British • Lives in UK • Born in Aug 1973
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Dec 1955
Director • British • Lives in England • Born in Feb 1958
Director • Irish • Lives in England • Born in Jul 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
22 Cantelowes Road Management Limited
New Road Nominees Limited is a mutual person.
Active
Greenacres (Brighton) Limited
New Road Nominees Limited is a mutual person.
Active
Cachet International Limited
New Road Nominees Limited is a mutual person.
Active
Stargrace Limited
New Road Nominees Limited is a mutual person.
Active
Ravensworth Consultants Limited
New Road Nominees Limited is a mutual person.
Active
Red Door Software Ltd
New Road Nominees Limited is a mutual person.
Active
Winstanley Quality Solutions Limited
New Road Nominees Limited is a mutual person.
Active
Park Agencies Limited
New Road Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£116.86K
Decreased by £4.55K (-4%)
Total Liabilities
-£1.02K
Decreased by £1.14K (-53%)
Net Assets
£115.84K
Decreased by £3.41K (-3%)
Debt Ratio (%)
1%
Decreased by 0.9% (-51%)
Latest Activity
New Road Nominees Limited Details Changed
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Micro Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Notification of PSC Statement
11 Months Ago on 10 Oct 2024
Aidan John Paul Lunn (PSC) Resigned
11 Months Ago on 9 Oct 2024
Tamara Fletcher (PSC) Resigned
11 Months Ago on 9 Oct 2024
Aidan John Paul Lunn Resigned
11 Months Ago on 9 Oct 2024
Tamara Fletcher Resigned
11 Months Ago on 9 Oct 2024
Mrs Penelope Claire Whaley Appointed
11 Months Ago on 9 Oct 2024
Get Credit Report
Discover Factorhurry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for New Road Nominees Limited on 7 February 2025
Submitted on 7 Feb 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 7 February 2025
Submitted on 7 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 10 Oct 2024
Notification of a person with significant control statement
Submitted on 10 Oct 2024
Appointment of Dr Thomas Peter Whaley as a director on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Aidan John Paul Lunn as a director on 9 October 2024
Submitted on 9 Oct 2024
Appointment of Ms Beverly Ann Baines as a director on 9 October 2024
Submitted on 9 Oct 2024
Cessation of Tamara Fletcher as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Cessation of Aidan John Paul Lunn as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year