UKBizDB.co.uk

FACILITIES MANAGEMENT SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary21 June 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 February 2014Active
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ

Secretary14 November 2000Active
30 Aylesbury Street, London, EC1R 0ER

Secretary21 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 May 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director21 June 2007Active
13 Broadmead, Parbold, WN8 7PB

Director24 September 2004Active
Flat 49 Eagle Wharf, Borough High Street, London, SE1 1LZ

Director21 June 2007Active
34 Hall Bank Drive, Bingley, BD16 4BZ

Director14 November 2000Active
12 Grayson House, Beech Grove, Harrogate, HG2 0ER

Director29 July 2002Active
Silver Birches 20 Woodlands Green, Harrogate, HG2 8QD

Director14 November 2000Active
Moorside House West Winds, Moor Lane Menston, Ilkley, LS29 6QD

Director14 November 2000Active
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director14 November 2000Active
19 Bingley Bank, Bardsey, Leeds, LS17 9DW

Director14 November 2000Active
Church Garth, Topcliffe, Thirsk, YO7 3PB

Director14 February 2005Active
1, Disraeli Road, East Kilbride, Glasgow, G74 5PU

Director02 January 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 June 2014Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director21 July 2000Active
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Director15 September 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2015-08-07Officers

Change person director company with change date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.