ENTIRE FACILITY MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03965213 |
Category | Private Limited Company |
Incorporated | 05 Apr 2000 |
Age | 24 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ENTIRE FACILITY MANAGEMENT SERVICES LIMITED is an active private limited company with number 03965213. It was incorporated 24 years, 2 months, 3 days ago, on 05 April 2000. The company address is Kingdom House Kingdom House, Newton-le-willows, WA12 0HF, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type dormant
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Barton
Appointment date: 2023-05-23
Documents
Confirmation statement with no updates
Date: 18 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2023
Action Date: 03 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-03
Charge number: 039652130003
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type dormant
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Andrew Chapman Hodson
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnes Mary Barton
Appointment date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Ellison Withe
Cessation date: 2018-09-01
Documents
Appoint person secretary company with name date
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Barton
Appointment date: 2018-09-01
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-01
Psc name: Kingdom Services Group Limited
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Geoffrey Ellison Withe
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Chapman Hodson
Termination date: 2018-09-01
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-01
Officer name: Kathryn Anne Hodson
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Barton
Appointment date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: 93 Banks Road West Kirby Wirral Merseyside CH48 0RB
Change date: 2019-03-06
New address: Kingdom House Ashton Road Newton-Le-Willows WA12 0HF
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 12 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039652130001
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039652130002
Charge creation date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039652130001
Charge creation date: 2017-09-05
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Geoffrey Ellison Withe
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Chapman Hodson
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 93 bank road west kirby wirral merseyside CH48 0RB
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Resolution
Date: 22 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/02; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: the stables 171A laird street birkenhead wirral CH41 0AA
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/01; full list of members
Documents
Legacy
Date: 15 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 15/12/00 from: blease lloyd & co, village house 124 ford road wirral merseyside CH49 0TQ
Documents
Legacy
Date: 10 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 10/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06083238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 55, CAMPBELL HOUSE,LONDON,W12 7PG
Number: | 11585598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA
Number: | 08890887 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCROWN DEVELOPMENTS LIMITED
SUITES 7 - 10 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH
Number: | 10630698 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,OXFORDSHIRE,OX26 6LP
Number: | 05889185 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COVERT MEAD,HAYWARDS HEATH,RH17 6DP
Number: | 04923385 |
Status: | ACTIVE |
Category: | Private Limited Company |