UKBizDB.co.uk

FI FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Fi Facilities Management Limited. The company was founded 18 years ago and was given the registration number 05670870. The firm's registered office is in CHORLEY. You can find them at Canal Mill, Botany Bay, Chorley, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FI FACILITIES MANAGEMENT LIMITED
Company Number:05670870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Canal Mill, Botany Bay, Chorley, Lancashire, England, PR6 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL

Secretary10 October 2008Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Director07 September 2007Active
Canal Mill, Botany Bay, Chorley, England, PR6 9AF

Director23 March 2011Active
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL

Director10 January 2006Active
Beck Bridge House, Becks Bridge Close Scorton, Richmond, DL10 6HA

Secretary10 January 2006Active
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS

Secretary12 September 2007Active
1 Stanley Road, Farington, Leyland, PR25 4RH

Secretary10 February 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary10 January 2006Active
27, Cumberland Drive, Bowdon, WA14 3QP

Director26 January 2009Active
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS

Director21 January 2008Active
Canal Mill, Botany Bay, Chorley, England, PR6 9AF

Director07 January 2016Active
Clogh Willey Cottage, Tosaby Road Stoney Mountain, St Marks, IM9 3AN

Director24 August 2007Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director10 January 2006Active
1 Stanley Road, Farington, Leyland, PR25 4RH

Director10 October 2008Active

People with Significant Control

Acepark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canal Mill, Botany Bay, Chorley, England, PR6 9AF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-03-08Resolution

Resolution.

Download
2016-11-04Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-03Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2015-12-09Address

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

Download
2015-11-10Accounts

Accounts with accounts type full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type full.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.