Warning: file_put_contents(c/8de9b9b8bcb5e3fb92a83d2ce16952c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pareto Facilities Management Limited, OX7 3PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARETO FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Pareto Facilities Management Limited. The company was founded 10 years ago and was given the registration number 09070750. The firm's registered office is in CHARLBURY. You can find them at Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PARETO FACILITIES MANAGEMENT LIMITED
Company Number:09070750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 5 The Spendlove Centre, Enstone Road, Charlbury, Oxfordshire, England, OX7 3PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ

Director14 April 2023Active
R+ Building, 2 Blagrave Street, Reading, England, RG1 1AZ

Director14 April 2023Active
43 Bassetts Field, Thornhill, Cardiff, United Kingdom, CF14 9UG

Director01 September 2015Active
Sycamore House, Shepherds Close, Weston-On-The-Green, Bicester, England, OX25 3RF

Director04 June 2014Active
"Markstone", Browns Lane, Charlbury, Chipping Norton, England, OX7 3QW

Director01 September 2015Active
3 Bearcroft Avenue, Great Meadow, Worcester, England, WR4 0DR

Director20 January 2017Active

People with Significant Control

Alpha Group Bidco Limited
Notified on:27 February 2021
Status:Active
Country of residence:England
Address:Unit 5 The Spendlove Centre, Enstone Road, Chipping Norton, England, OX7 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Fothergill Sinton
Notified on:04 June 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 5, The Spendlove Centre, Charlbury, England, OX7 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Anthony William Hulbert
Notified on:04 June 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Sycamore House, Shepherds Close, Bicester, England, OX25 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Neal Granger
Notified on:04 June 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:43 Bassetts Field, Thornhill, Cardiff, United Kingdom, CF14 9UG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-02Address

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

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-01-20Auditors

Auditors resignation company.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.