This company is commonly known as Facilities Management Solutions Limited. The company was founded 24 years ago and was given the registration number 03984060. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FACILITIES MANAGEMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03984060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 21 June 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 October 2017 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 04 February 2014 | Active |
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ | Secretary | 14 November 2000 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 21 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 May 2000 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 21 June 2007 | Active |
13 Broadmead, Parbold, WN8 7PB | Director | 24 September 2004 | Active |
Flat 49 Eagle Wharf, Borough High Street, London, SE1 1LZ | Director | 21 June 2007 | Active |
34 Hall Bank Drive, Bingley, BD16 4BZ | Director | 14 November 2000 | Active |
12 Grayson House, Beech Grove, Harrogate, HG2 0ER | Director | 29 July 2002 | Active |
Silver Birches 20 Woodlands Green, Harrogate, HG2 8QD | Director | 14 November 2000 | Active |
Moorside House West Winds, Moor Lane Menston, Ilkley, LS29 6QD | Director | 14 November 2000 | Active |
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 14 November 2000 | Active |
19 Bingley Bank, Bardsey, Leeds, LS17 9DW | Director | 14 November 2000 | Active |
Church Garth, Topcliffe, Thirsk, YO7 3PB | Director | 14 February 2005 | Active |
1, Disraeli Road, East Kilbride, Glasgow, G74 5PU | Director | 02 January 2008 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 27 June 2014 | Active |
30 Aylesbury Street, London, EC1R 0ER | Corporate Director | 21 July 2000 | Active |
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Director | 15 September 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 May 2000 | Active |
Semperian Ppp Investment Partners No.2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Officers | Change corporate secretary company with change date. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2015-08-07 | Officers | Change person director company with change date. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.