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.
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 | : |
|
Registered Address | : | Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW | Director | 16 January 2024 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 20 January 2016 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 27 January 2015 | Active |
Flat 3, 112 Fitzjohn's Avenue, Hampstead, London, United Kingdom, NW3 6NT | Secretary | 27 January 2015 | Active |
3 Furrow Close, Rothley, Leicester, LE7 7RQ | Secretary | 01 April 2000 | Active |
21, Quineys Road, Stratford-Upon-Avon, England, CV37 9BW | Secretary | 01 May 2013 | Active |
23 Rue D'Edimbourg, Paris, France, FOREIGN | Secretary | 01 July 2001 | Active |
47, Earlswood Common, Earlswood, Solihull, United Kingdom, B94 5SJ | Secretary | 20 December 2010 | Active |
Ryben House Beckland Hill, East Markham, Newark, NG22 0QH | Secretary | 18 June 1997 | Active |
33 St Marys Road, Little Haywood, Stafford, ST18 0QG | Secretary | 24 July 1998 | Active |
45 Catesby Road, Hillmorton, Rugby, CV22 5JJ | Secretary | 07 December 1995 | Active |
156 Pytchley Road, Rugby, CV22 5NG | Secretary | 01 January 1999 | Active |
32 Quai Des Sanbarbani, Monaco, | Secretary | 14 June 1999 | Active |
8, Greville Road, Hedon, Hull, United Kingdom, HU12 8DP | Secretary | 16 September 2010 | Active |
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT | Secretary | 06 February 2007 | Active |
103 Brigsley Road, Waltham, Grimsby, DN37 0LB | Secretary | - | Active |
9, Longmoor Drive, Binley, Coventry, Great Britain, CV3 1LB | Director | 01 November 2012 | Active |
Viva #59, 10 Commercial Street, Birmingham, United Kingdom, B1 1RH | Director | 01 July 2011 | Active |
Altair, Over Street,Lane Stapleford, Salisbury, SP3 4LR | Director | 16 December 2003 | Active |
Route De Berus, 72610 Arconnay, Arconnay, France, | Director | 20 December 2010 | Active |
96 Boulevard De La Marne, La Varenne Saint Hilaire, France, | Director | 01 February 2001 | Active |
La Chevrotiere,, 92 Avenue Pasteur, St Didier Au Mont D'Or, France, | Director | 22 March 2006 | Active |
3 Furrow Close, Rothley, Leicester, LE7 7RQ | Director | 29 May 2000 | Active |
7 Rue Victor Hugo, Levallois Perret, France, | Director | 01 February 2001 | Active |
1 Daisy Close, Birstall, Batley, WF17 9NJ | Director | 07 December 1995 | Active |
9, Rue Henner, 75009, Paris, France, | Director | 01 November 2012 | Active |
17 Rue De Gravigny, Chilly Mazarin, France, | Director | 01 February 2001 | Active |
50 Stanley Road, Rugby, CV21 3UE | Director | 07 December 1995 | Active |
58 Bawnmore Road, Rugby, CV22 7QW | Director | 24 July 1998 | Active |
Manor Farm, Church Street, Yaxley, PE7 3ND | Director | 23 November 2005 | Active |
1 Rue Des Ancolies, Vaureal, France, | Director | 14 June 1999 | Active |
88 Woodstock Road, London, W4 1EQ | Director | 20 October 2004 | Active |
8, Avenue Victor Hugo, 91940, Gometz Le Chatel, France, | Director | 05 January 2009 | Active |
27 Ave Picasso, Domaine De Calas, Cabries, France, | Director | 14 June 1999 | Active |
27 Norwood Drive Whitecraigs, Giffnock, Glasgow, G46 7LS | Director | 31 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Annual return | Second filing of annual return with made up date. | Download |
2020-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.