UKBizDB.co.uk

FACILITY SERVICES U.K. LTD

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

This company is commonly known as Facility Services U.k. Ltd. The company was founded 15 years ago and was given the registration number 06776520. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FACILITY SERVICES U.K. LTD
Company Number:06776520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 December 2008Active

People with Significant Control

Mr. Antony Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St. Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Address

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

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Change account reference date company previous extended.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Change person director company with change date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.