UKBizDB.co.uk

FACEO FM UK LTD

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

This company is commonly known as Faceo Fm Uk Ltd. The company was founded 49 years ago and was given the registration number 01213106. The firm's registered office is in HERTFORDSHIRE. You can find them at Astral House Imperial Way, Watford, Hertfordshire, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FACEO FM UK LTD
Company Number:01213106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

Director16 January 2024Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director20 January 2016Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director27 January 2015Active
Flat 3, 112 Fitzjohn's Avenue, Hampstead, London, United Kingdom, NW3 6NT

Secretary27 January 2015Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Secretary01 April 2000Active
21, Quineys Road, Stratford-Upon-Avon, England, CV37 9BW

Secretary01 May 2013Active
23 Rue D'Edimbourg, Paris, France, FOREIGN

Secretary01 July 2001Active
47, Earlswood Common, Earlswood, Solihull, United Kingdom, B94 5SJ

Secretary20 December 2010Active
Ryben House Beckland Hill, East Markham, Newark, NG22 0QH

Secretary18 June 1997Active
33 St Marys Road, Little Haywood, Stafford, ST18 0QG

Secretary24 July 1998Active
45 Catesby Road, Hillmorton, Rugby, CV22 5JJ

Secretary07 December 1995Active
156 Pytchley Road, Rugby, CV22 5NG

Secretary01 January 1999Active
32 Quai Des Sanbarbani, Monaco,

Secretary14 June 1999Active
8, Greville Road, Hedon, Hull, United Kingdom, HU12 8DP

Secretary16 September 2010Active
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT

Secretary06 February 2007Active
103 Brigsley Road, Waltham, Grimsby, DN37 0LB

Secretary-Active
9, Longmoor Drive, Binley, Coventry, Great Britain, CV3 1LB

Director01 November 2012Active
Viva #59, 10 Commercial Street, Birmingham, United Kingdom, B1 1RH

Director01 July 2011Active
Altair, Over Street,Lane Stapleford, Salisbury, SP3 4LR

Director16 December 2003Active
Route De Berus, 72610 Arconnay, Arconnay, France,

Director20 December 2010Active
96 Boulevard De La Marne, La Varenne Saint Hilaire, France,

Director01 February 2001Active
La Chevrotiere,, 92 Avenue Pasteur, St Didier Au Mont D'Or, France,

Director22 March 2006Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Director29 May 2000Active
7 Rue Victor Hugo, Levallois Perret, France,

Director01 February 2001Active
1 Daisy Close, Birstall, Batley, WF17 9NJ

Director07 December 1995Active
9, Rue Henner, 75009, Paris, France,

Director01 November 2012Active
17 Rue De Gravigny, Chilly Mazarin, France,

Director01 February 2001Active
50 Stanley Road, Rugby, CV21 3UE

Director07 December 1995Active
58 Bawnmore Road, Rugby, CV22 7QW

Director24 July 1998Active
Manor Farm, Church Street, Yaxley, PE7 3ND

Director23 November 2005Active
1 Rue Des Ancolies, Vaureal, France,

Director14 June 1999Active
88 Woodstock Road, London, W4 1EQ

Director20 October 2004Active
8, Avenue Victor Hugo, 91940, Gometz Le Chatel, France,

Director05 January 2009Active
27 Ave Picasso, Domaine De Calas, Cabries, France,

Director14 June 1999Active
27 Norwood Drive Whitecraigs, Giffnock, Glasgow, G46 7LS

Director31 May 2002Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
Vinci Construction Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-04-30Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Annual return

Second filing of annual return with made up date.

Download
2020-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.