This company is commonly known as Corporate Facilities Services Limited. The company was founded 26 years ago and was given the registration number 03465315. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CORPORATE FACILITIES SERVICES LIMITED |
---|---|---|
Company Number | : | 03465315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN | Director | 02 August 2010 | Active |
Chart House, 2 Effingham Road, Reigate, England, RH2 7JN | Director | 02 December 2018 | Active |
5 Squirrels Green, 154 Station Road, Redhill, RH1 1HB | Secretary | 13 November 1997 | Active |
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN | Secretary | 30 November 1998 | Active |
4 Elm Quay Court, Nine Elms Lane, London, SW8 | Secretary | 13 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 November 1997 | Active |
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN | Director | 06 April 2002 | Active |
5 Squirrels Green, 154 Station Road, Redhill, RH1 1HB | Director | 13 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 November 1997 | Active |
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN | Director | 30 November 1998 | Active |
11, Rosemount Court, High Street West End, Southampton, SO30 8BW | Director | 02 August 2010 | Active |
Chart House, 2 Effingham Road, Reigate, England, RH2 7JN | Director | 04 August 2016 | Active |
Mr Joseph Giles Martin | ||
Notified on | : | 02 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chart House, 2 Effingham Road, Reigate, England, RH2 7JN |
Nature of control | : |
|
Mr Jack Samuel Martin | ||
Notified on | : | 02 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN |
Nature of control | : |
|
Mrs Taryn Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chart House, 2 Effingham Road, Reigate, England, RH2 7JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-04-02 | Capital | Capital return purchase own shares. | Download |
2019-01-08 | Capital | Capital cancellation shares. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Capital | Capital allotment shares. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.