UKBizDB.co.uk

CDC FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13 Monmouth Road, Smethwick, B67 5EF

Secretary11 September 2003Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director22 September 2014Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director11 September 2003Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director11 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company previous extended.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.