This company is commonly known as Cdc Facilities Management Limited. The company was founded 20 years ago and was given the registration number 04896377. The firm's registered office is in HAGLEY. You can find them at Cdc House 2 The Stables, Wassell Grove Lane, Hagley, Stourbridge. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CDC FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04896377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cdc House 2 The Stables, Wassell Grove Lane, Hagley, Stourbridge, England, DY9 9JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Monmouth Road, Smethwick, B67 5EF | Secretary | 11 September 2003 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 22 September 2014 | Active |
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Director | 11 September 2003 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 11 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2003 | Active |
Service Response Group Limited | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Mr Richard Perks | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mr Spiro Marcetic | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Change account reference date company previous extended. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Incorporation | Memorandum articles. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.