UKBizDB.co.uk

ENTIRE FACILITY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Entire Facility Management Services Limited. The company was founded 24 years ago and was given the registration number 03965213. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Kingdom House, Ashton Road, Newton-le-willows, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENTIRE FACILITY MANAGEMENT SERVICES LIMITED
Company Number:03965213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kingdom House, Ashton Road, Newton-le-willows, England, WA12 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingdom House, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Secretary01 September 2018Active
Kingdom House, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Director01 September 2018Active
Kingdom House, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Director23 May 2023Active
Kingdom House, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Director01 September 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary05 April 2000Active
Savoia 36 Pipers Lane, Heswall, Wirral, CH60 9HW

Secretary05 April 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director05 April 2000Active
Savoia 36 Pipers Lane, Heswall, Wirral, CH60 9HW

Director01 July 2002Active
Savoia 36 Pipers Lane, Heswall, Wirral, CH60 9HW

Director05 April 2000Active
19 Chevasse Walk, Liverpool, L25 5HJ

Director05 April 2000Active
5a Westwood Road, Prenton, CH43 9RG

Director23 May 2005Active
4 Howbeck Close, Oxton, CH43 6TH

Director05 April 2000Active

People with Significant Control

Kingdom Services Group Limited
Notified on:01 September 2018
Status:Active
Country of residence:England
Address:Kingdom House, Ashton Road, Newton-Le-Willows, England, WA12 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Chapman Hodson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:93 Banks Road, West Kirby, Wirral, United Kingdom, CH48 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Ellison Withe
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:93 Banks Road, West Kirby, United Kingdom, CH48 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.