FACILITIES MANAGEMENT (UK) LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 08678903
Status Active
Incorporation Date 5 September 2013
Company Type Private Limited Company
Address THE STABLES, 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 200 . The most likely internet sites of FACILITIES MANAGEMENT (UK) LIMITED are www.facilitiesmanagementuk.co.uk, and www.facilities-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Facilities Management Uk Limited is a Private Limited Company. The company registration number is 08678903. Facilities Management Uk Limited has been working since 05 September 2013. The present status of the company is Active. The registered address of Facilities Management Uk Limited is The Stables 23b Lenten Street Alton Hampshire Gu34 1hg. The company`s financial liabilities are £110.38k. It is £2.29k against last year. The cash in hand is £0.69k. It is £-0.06k against last year. And the total assets are £140.39k, which is £0.22k against last year. BOURNE, Stephen Robert is a Director of the company. PROCTOR, Michael Edward is a Director of the company. Secretary TOWNSEND, Karen Louise has been resigned. Director ROBBINS, David George has been resigned. The company operates in "Other business support service activities n.e.c.".


facilities management (uk) Key Finiance

LIABILITIES £110.38k
+2%
CASH £0.69k
-9%
TOTAL ASSETS £140.39k
+0%
All Financial Figures

Current Directors

Director
BOURNE, Stephen Robert
Appointed Date: 13 November 2013
75 years old

Director
PROCTOR, Michael Edward
Appointed Date: 13 November 2013
65 years old

Resigned Directors

Secretary
TOWNSEND, Karen Louise
Resigned: 29 April 2014
Appointed Date: 01 January 2014

Director
ROBBINS, David George
Resigned: 30 April 2014
Appointed Date: 05 September 2013
62 years old

Persons With Significant Control

Mr Michael Edward Proctor
Notified on: 30 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Robert Bourne
Notified on: 30 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David George Robbins
Notified on: 30 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FACILITIES MANAGEMENT (UK) LIMITED Events

28 Sep 2016
Confirmation statement made on 5 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

24 Jun 2015
Total exemption small company accounts made up to 30 June 2014
04 Jun 2015
Previous accounting period shortened from 30 September 2014 to 30 June 2014
...
... and 6 more events
25 Mar 2014
Registration of charge 086789030001
21 Mar 2014
Appointment of Mr Stephen Robert Bourne as a director
21 Mar 2014
Appointment of Mr Michael Edward Proctor as a director
21 Mar 2014
Appointment of Miss Karen Louise Townsend as a secretary
05 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FACILITIES MANAGEMENT (UK) LIMITED Charges

28 April 2014
Charge code 0867 8903 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
20 March 2014
Charge code 0867 8903 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…