CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUCCESS FACTOR LIMITED
Company
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 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Cannock Chase
Company name
SUCCESS FACTOR LIMITED
Company number
04581735
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 2002
Age - 23 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
SUCCESS ACCIDENT SOLUTIONS LIMITED
SUCCESS CUBED LTD
SUCCESS MANAGEMENT LIMITED
SUCCESS TRAIN LTD
SUCCESS UNBRIDLED LIMITED
SUCCESSFUL SOLUTIONS CONSULTANCY LIMITED
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
66
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
69
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
73
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.