FACTORY BUILDING SERVICES LIMITED
BIRMINGHAM


Company number 02442610
Status Active
Incorporation Date 13 November 1989
Company Type Private Limited Company
Address ST ANDREWS HOUSE 76 ST ANDREWS ROAD, BORDESLEY, BIRMINGHAM, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of FACTORY BUILDING SERVICES LIMITED are www.factorybuildingservices.co.uk, and www.factory-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Factory Building Services Limited is a Private Limited Company. The company registration number is 02442610. Factory Building Services Limited has been working since 13 November 1989. The present status of the company is Active. The registered address of Factory Building Services Limited is St Andrews House 76 St Andrews Road Bordesley Birmingham West Midlands. . WELDON, Bridget June Francis is a Secretary of the company. WELDON, Patrick Noel is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
WELDON, Patrick Noel

67 years old

Persons With Significant Control

Mr Patrick Noel Weldon
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridget June Weldon
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACTORY BUILDING SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 60 more events
13 Sep 1990
Accounting reference date shortened from 31/03 to 30/11

02 Jul 1990
Particulars of mortgage/charge

23 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1989
Registered office changed on 23/11/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

13 Nov 1989
Incorporation

FACTORY BUILDING SERVICES LIMITED Charges

7 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Birmingham City Council
Description: The property known as 78 st andrews road bordesley…
23 February 2001
Mortgage deed
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 76-78 st andrews road road bordesley birmingham t/no:…
29 June 1990
Single debenture
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…