Check the

SUCCESS FACTOR LIMITED

Company
SUCCESS FACTOR LIMITED (04581735)

SUCCESS FACTOR

Phone: +44 (0)1782 505 488
A⁺ rating

KEY FINANCES

Year
2016
Assets
£50.67k ▼ £-8.61k (-14.52 %)
Cash
£0.15k
Liabilities
£43.54k ▼ £-11.56k (-20.98 %)
Net Worth
£7.13k ▲ £2.95k (70.56 %)

REGISTRATION INFO

Company name
SUCCESS FACTOR LIMITED
Company number
04581735
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.successfactor.co.uk
Phones
+44 (0)1782 505 488
01782 505 488
Registered Address
THE OLD COACH HOUSE,
HORSE FAIR,
RUGELEY,
STAFFORDSHIRE,
WS15 2EL

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 4

CHARGES

29 January 2010
Status
Outstanding
Delivered
30 January 2010
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SUCCESS FACTOR LIMITED DIRECTORS

Janet Margaret Turner

  Acting PSC
Appointed
30 April 2011
Role
Secretary
Address
The Old Coach House, Horse Fair, Rugeley, Staffordshire, England, WS15 2EL
Name
TURNER, Janet Margaret
Notified On
5 November 2016
Nature Of Control
Right to appoint and remove directors

Janet Margaret Turner

  Acting
Appointed
29 January 2010
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Glenhough, Sandy Lane, Brown Edge, Stoke On Trent, Staffordshire, England, ST6 8QL
Country Of Residence
England
Name
TURNER, Janet Margaret

Peter Roy Turner

  Acting PSC
Appointed
05 November 2002
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Glenhough, Sandy Lane Brown Edge, Stoke On Trent, Staffordshire, ST6 8QL
Country Of Residence
England
Name
TURNER, Peter Roy
Notified On
5 November 2016
Nature Of Control
Right to appoint and remove directors

Craig Robertson Orrock

  Resigned
Appointed
05 November 2002
Resigned
30 April 2011
Role
Secretary
Address
1 Rose Cottage, The Village, Endon, Stoke On Trent, Staffordshire, ST9 9EX
Name
ORROCK, Craig Robertson

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 November 2002
Resigned
05 November 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Craig Robertson Orrock

  Resigned
Appointed
05 November 2002
Resigned
30 April 2011
Occupation
Management Accountant
Role
Director
Age
72
Nationality
British
Address
1 Rose Cottage, The Village, Endon, Stoke On Trent, Staffordshire, ST9 9EX
Country Of Residence
England
Name
ORROCK, Craig Robertson

REVIEWS


Check The Company
Excellent according to the company’s financial health.