FACTORY EAST COMMUNITY PROJECT LIMITED

Register to unlock more data on OkredoRegister

FACTORY EAST COMMUNITY PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08326713

Incorporation date

11/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 16 Dethick Court, Ford Road, London E3 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon28/12/2025
Director's details changed for Mr Jack Nectie Ramadan on 2025-12-10
dot icon28/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon01/10/2020
Registered office address changed from Apt 29605 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to Flat 16 Dethick Court Ford Road London E3 5PQ on 2020-10-01
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon20/12/2019
Cessation of Eduardo Vasquez as a person with significant control on 2019-08-05
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Termination of appointment of Eduardo Vasquez as a director on 2019-08-05
dot icon04/04/2019
Registered office address changed from 19 Hawthorn Avenue London E3 5GP England to Apt 29605 Chynoweth House Trevissome Park Truro TR4 8UN on 2019-04-04
dot icon27/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/10/2018
Registered office address changed from 5 Scorpio House Towcester Road London E3 3nd to 19 Hawthorn Avenue London E3 5GP on 2018-10-16
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 no member list
dot icon06/01/2016
Registered office address changed from 19 Hawthorn Avenue London E3 5GP to 5 Scorpio House Towcester Road London E3 3nd on 2016-01-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-11 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-11 no member list
dot icon03/01/2014
Register(s) moved to registered inspection location
dot icon02/01/2014
Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH England on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr. Steven Jonathon Moore on 2013-12-02
dot icon02/01/2014
Register inspection address has been changed
dot icon10/10/2013
Registered office address changed from 588 Roman Road London E3 5ES on 2013-10-10
dot icon03/07/2013
Appointment of Dr Eduardo Vasquez as a director
dot icon02/07/2013
Termination of appointment of Eduardo Vasquez as a director
dot icon02/05/2013
Appointment of Mr. Steven Jonathon Moore as a secretary
dot icon01/05/2013
Appointment of Mr. Jack Ramadan as a director
dot icon01/05/2013
Termination of appointment of Vincent Gerard Power as a director
dot icon14/02/2013
Statement of company's objects
dot icon14/02/2013
Memorandum and Articles of Association
dot icon14/02/2013
Resolutions
dot icon11/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Steven Jonathon
Director
11/12/2012 - Present
6
Ramadan, Jack Nectie
Director
29/04/2013 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACTORY EAST COMMUNITY PROJECT LIMITED

FACTORY EAST COMMUNITY PROJECT LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at Flat 16 Dethick Court, Ford Road, London E3 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACTORY EAST COMMUNITY PROJECT LIMITED?

toggle

FACTORY EAST COMMUNITY PROJECT LIMITED is currently Active. It was registered on 11/12/2012 .

Where is FACTORY EAST COMMUNITY PROJECT LIMITED located?

toggle

FACTORY EAST COMMUNITY PROJECT LIMITED is registered at Flat 16 Dethick Court, Ford Road, London E3 5PQ.

What does FACTORY EAST COMMUNITY PROJECT LIMITED do?

toggle

FACTORY EAST COMMUNITY PROJECT LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FACTORY EAST COMMUNITY PROJECT LIMITED?

toggle

The latest filing was on 28/12/2025: Director's details changed for Mr Jack Nectie Ramadan on 2025-12-10.