UKBizDB.co.uk

H&W FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as H&w Facilities Management Limited. The company was founded 17 years ago and was given the registration number 06028042. The firm's registered office is in WESTBURY. You can find them at Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:H&W FACILITIES MANAGEMENT LIMITED
Company Number:06028042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR

Director04 January 2013Active
Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR

Director04 January 2013Active
30 Five Acres, Dursley, GL11 4JP

Secretary13 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 December 2006Active
30 Five Acres, Dursley, GL11 4JP

Director13 December 2006Active
2 Withy Way, Cam, Dursley, GL11 5UP

Director02 January 2007Active
5, Arlington Road, Brockworth, Gloucester, England, GL3 4GB

Director03 September 2012Active
65, Cheltenham Road, Longlevens, Gloucester, United Kingdom, GL2 0JG

Director13 December 2006Active
Lansdowne, Drake Lane, Dursley, Great Britain, GL11 5HD

Director13 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 December 2006Active

People with Significant Control

Mr Thomas Martin Marriott
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR
Nature of control:
  • Significant influence or control

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
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

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

Download
2019-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Capital

Capital allotment shares.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Capital

Capital cancellation shares.

Download
2016-09-07Capital

Capital return purchase own shares.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.