About

Registered Number: 03965213
Date of Incorporation: 05/04/2000 (25 years ago)
Company Status: Active
Registered Address: Kingdom House, Ashton Road, Newton-Le-Willows, WA12 0HF,

 

Based in Newton-Le-Willows, Entire Facility Management Services Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Barton, Terence, Hodson, Andrew Chapman, Salinas, Geraldine, Withe, Geoffrey Ellison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Andrew Chapman 01 July 2002 01 September 2018 1
SALINAS, Geraldine 05 April 2000 30 January 2001 1
WITHE, Geoffrey Ellison 23 May 2005 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Terence 01 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 March 2019
PSC07 - N/A 08 March 2019
AP01 - Appointment of director 07 March 2019
PSC07 - N/A 06 March 2019
AP03 - Appointment of secretary 06 March 2019
PSC02 - N/A 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP01 - Appointment of director 06 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 14 December 2018
MR04 - N/A 12 September 2018
CS01 - N/A 28 March 2018
MR01 - N/A 07 December 2017
AA - Annual Accounts 27 November 2017
MR01 - N/A 05 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 January 2010
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
225 - Change of Accounting Reference Date 30 May 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
AA - Annual Accounts 06 February 2002
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 05 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.