FACILITIES MANAGEMENT SERVICES UK LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2SY

Company number 05036741
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address UNIT 12 HERALD BUSINESS PARK, GOLDEN ACRES LANE, COVENTRY, CV3 2SY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 200 . The most likely internet sites of FACILITIES MANAGEMENT SERVICES UK LIMITED are www.facilitiesmanagementservicesuk.co.uk, and www.facilities-management-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Facilities Management Services Uk Limited is a Private Limited Company. The company registration number is 05036741. Facilities Management Services Uk Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Facilities Management Services Uk Limited is Unit 12 Herald Business Park Golden Acres Lane Coventry Cv3 2sy. . ATKINS, Ben is a Director of the company. DAVIS, Jacqueline Ann Elizeabth is a Director of the company. JONES, Ann Elizabeth is a Director of the company. JONES, Paul is a Director of the company. Secretary DAVIS, Jacqueline Ann Elizeabth has been resigned. Secretary DAVIS, Paul Leslie has been resigned. Secretary JERROM SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Paul Leslie has been resigned. Director DAVIS, Paul Leslie has been resigned. Director EVETTS, Gary has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ATKINS, Ben
Appointed Date: 01 December 2015
38 years old

Director
DAVIS, Jacqueline Ann Elizeabth
Appointed Date: 01 March 2009
62 years old

Director
JONES, Ann Elizabeth
Appointed Date: 01 May 2015
51 years old

Director
JONES, Paul
Appointed Date: 01 December 2015
37 years old

Resigned Directors

Secretary
DAVIS, Jacqueline Ann Elizeabth
Resigned: 08 February 2012
Appointed Date: 31 December 2006

Secretary
DAVIS, Paul Leslie
Resigned: 31 December 2006
Appointed Date: 06 February 2004

Secretary
JERROM SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2015
Appointed Date: 08 February 2012

Director
DAVIS, Paul Leslie
Resigned: 01 May 2015
Appointed Date: 20 June 2013
76 years old

Director
DAVIS, Paul Leslie
Resigned: 08 February 2012
Appointed Date: 06 February 2004
76 years old

Director
EVETTS, Gary
Resigned: 23 March 2006
Appointed Date: 06 February 2004
66 years old

Persons With Significant Control

Mrs Jacqueline Davis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Leslie Davis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACILITIES MANAGEMENT SERVICES UK LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200

07 Jan 2016
Change of share class name or designation
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
02 Aug 2005
Total exemption small company accounts made up to 31 March 2005
14 Feb 2005
Return made up to 06/02/05; full list of members
20 Jan 2005
Particulars of mortgage/charge
22 Oct 2004
Accounting reference date extended from 28/02/05 to 31/03/05
06 Feb 2004
Incorporation

FACILITIES MANAGEMENT SERVICES UK LIMITED Charges

23 October 2015
Charge code 0503 6741 0002
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
18 January 2005
Debenture
Delivered: 20 January 2005
Status: Satisfied on 29 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…