Company NameBk Fact Services Ltd
DirectorsBradley Hatton and Sarah Joan Hatton
Company StatusActive
Company Number07788548
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Bradley Hatton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Sarah Joan Hatton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Kristopher Stephen Clegg
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address8 Stafford Gardens
Maidstone
Kent
ME15 6GZ
Secretary NameSarah Joan Hatton
NationalityBritish
StatusResigned
Appointed24 October 2011(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address8 Stafford Gardens
Maidstone
Kent
ME15 6GZ
Director NameMr Anthony Michael Clegg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stafford Gardens
Maidstone
Kent
ME15 6GZ

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £0.5Bradley Hatton
50.00%
Ordinary
50 at £0.5Kristopher Clegg
50.00%
Ordinary

Financials

Year2014
Net Worth-£133,342
Current Liabilities£133,442

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
25 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 October 2021Appointment of Mrs Sarah Joan Hatton as a director on 27 October 2021 (2 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
22 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
16 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
10 October 2018Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2017 (2 pages)
10 October 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page)
10 October 2018Change of details for Mr Bradley Hatton as a person with significant control on 17 October 2017 (2 pages)
16 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
13 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Bradley Hatton on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2016 (2 pages)
13 October 2017Change of details for Mr Bradley Hatton as a person with significant control on 1 October 2016 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Director's details changed for Mr Bradley Hatton on 13 October 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2016Registered office address changed from Suite Lg6 Devonshire Street London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Suite Lg6 Devonshire Street London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 3 June 2016 (1 page)
20 May 2016Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to Suite Lg6 Devonshire Street London W1W 5DT on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to Suite Lg6 Devonshire Street London W1W 5DT on 20 May 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Registered office address changed from C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF Wales to 70 Station Road Rainham Gillingham Kent ME8 7PH on 13 January 2016 (1 page)
13 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(3 pages)
13 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(3 pages)
13 January 2016Registered office address changed from C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF Wales to 70 Station Road Rainham Gillingham Kent ME8 7PH on 13 January 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Registered office address changed from The Hollies Benover Road Yalding Maidstone Kent ME18 6EL to C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from The Hollies Benover Road Yalding Maidstone Kent ME18 6EL to C/O David Sharrock 10 Alfred Street Neath West Glamorgan SA11 1EF on 15 September 2015 (1 page)
7 April 2015Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Kristopher Stephen Clegg as a director on 7 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 23 September 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2014Total exemption small company accounts made up to 23 September 2013 (3 pages)
19 December 2014Total exemption small company accounts made up to 23 September 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2014Total exemption small company accounts made up to 23 September 2013 (3 pages)
18 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(3 pages)
18 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(3 pages)
2 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
(3 pages)
2 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
(3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Registered office address changed from Unit 3 Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Unit 3 Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom on 18 November 2013 (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
25 September 2013Termination of appointment of Sarah Hatton as a secretary (1 page)
25 September 2013Termination of appointment of Sarah Hatton as a secretary (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Appointment of Mr Kristopher Stephen Clegg as a director (2 pages)
28 September 2012Appointment of Mr Kristopher Stephen Clegg as a director (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Registered office address changed from 8 Stafford Gardens Maidstone Kent ME15 6GZ England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 8 Stafford Gardens Maidstone Kent ME15 6GZ England on 27 September 2012 (1 page)
24 September 2012Termination of appointment of Anthony Clegg as a director (1 page)
24 September 2012Termination of appointment of Anthony Clegg as a director (1 page)
15 August 2012Appointment of Mr Anthony Michael Clegg as a director (2 pages)
15 August 2012Termination of appointment of Kristopher Clegg as a director (1 page)
15 August 2012Appointment of Mr Anthony Michael Clegg as a director (2 pages)
15 August 2012Termination of appointment of Kristopher Clegg as a director (1 page)
1 November 2011Appointment of Sarah Joan Hatton as a secretary (3 pages)
1 November 2011Appointment of Sarah Joan Hatton as a secretary (3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)