About

Registered Number: 05564736
Date of Incorporation: 15/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Independence House, Holly Bank Road, Huddersfield, HD3 3LX,

 

Core Facility Services Ltd was founded on 15 September 2005 and are based in Huddersfield. The company has 6 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Gareth Paul 15 September 2005 - 1
HOLLEY, Justin 01 October 2016 - 1
WATTS, Colette Ann 01 April 2019 - 1
EWING, Neil 01 October 2016 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Kathleen Mary 28 January 2011 - 1
HENDERSON, Rachel Sharon 15 September 2005 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 03 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2019
RESOLUTIONS - N/A 27 October 2019
SH01 - Return of Allotment of shares 18 October 2019
CS01 - N/A 17 September 2019
PSC05 - N/A 17 September 2019
RESOLUTIONS - N/A 08 August 2019
CONNOT - N/A 08 August 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 28 September 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 09 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
AD01 - Change of registered office address 03 March 2017
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
MR01 - N/A 16 November 2016
CS01 - N/A 07 November 2016
CERTNM - Change of name certificate 19 September 2016
CONNOT - N/A 19 September 2016
RP04 - N/A 08 March 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 15 September 2015
AUD - Auditor's letter of resignation 27 August 2015
RP04 - N/A 09 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 September 2013
SH01 - Return of Allotment of shares 21 December 2012
AA - Annual Accounts 06 December 2012
RESOLUTIONS - N/A 16 November 2012
AR01 - Annual Return 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 September 2011
AP03 - Appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 October 2009
225 - Change of Accounting Reference Date 22 January 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 January 2008
353 - Register of members 08 January 2008
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 October 2006
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.