About

Registered Number: 05149399
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Stable Yard, Walk House Farm, Barrow-Upon-Humber, North Lincolnshire, DN19 7DZ

 

Capital Facilities Services Ltd was founded on 09 June 2004, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Parekh, Dharmesh, Prendergast, Andrew, Pereira, Timothy, Pereira, Amanda Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENDERGAST, Andrew 13 June 2013 - 1
PEREIRA, Amanda Jean 09 June 2004 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Dharmesh 13 June 2013 - 1
PEREIRA, Timothy 09 June 2004 13 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 11 September 2014
AD01 - Change of registered office address 11 September 2014
MR01 - N/A 12 June 2014
AP03 - Appointment of secretary 19 July 2013
AP01 - Appointment of director 19 July 2013
AA01 - Change of accounting reference date 12 July 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 17 June 2013
AAMD - Amended Accounts 01 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 December 2007
225 - Change of Accounting Reference Date 10 December 2007
287 - Change in situation or address of Registered Office 30 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
363s - Annual Return 13 July 2005
225 - Change of Accounting Reference Date 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.