Company number 06841676
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address EDGAR HOUSE 12, BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1
. The most likely internet sites of COMMUNAL FACILITIES MANAGEMENT LIMITED are www.communalfacilitiesmanagement.co.uk, and www.communal-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Communal Facilities Management Limited is a Private Limited Company.
The company registration number is 06841676. Communal Facilities Management Limited has been working since 10 March 2009.
The present status of the company is Active. The registered address of Communal Facilities Management Limited is Edgar House 12 Birmingham Road Walsall West Midlands Ws1 2na. . MOORE, Emma Claire is a Secretary of the company. MCDONALD, Frances Louise is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Frances Louise Mcdonald
Notified on: 10 March 2017
63 years old
Nature of control: Ownership of shares – 75% or more
COMMUNAL FACILITIES MANAGEMENT LIMITED Events
21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 12 more events
31 Mar 2009
Director appointed frances louise mcdonald
18 Mar 2009
Appointment terminated director kevin brewer
18 Mar 2009
Appointment terminated secretary suzanne brewer
18 Mar 2009
Registered office changed on 18/03/2009 from somerset house 6070 birmingham business park birmingham B37 7BF
10 Mar 2009
Incorporation