Facilitec Properties Limited

General information

Name:

Facilitec Properties Ltd

Office Address:

2-4 Eastern Road St Georges House RM1 3PJ Romford

Number: 05277201

Incorporation date: 2004-11-03

End of financial year: 25 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Facilitec Properties Limited with Companies House Reg No. 05277201 has been on the market for twenty years. This Private Limited Company is located at 2-4 Eastern Road, St Georges House in Romford and their area code is RM1 3PJ. This company's registered with SIC code 43210, that means Electrical installation. Facilitec Properties Ltd released its account information for the period that ended on 2022-02-28. The firm's most recent confirmation statement was filed on 2022-12-16.

There's 1 director this particular moment supervising the limited company, namely Daniel T. who's been utilizing the director's duties since 2004-11-03. What is more, the director's assignments are supported by a secretary - Dawn H., who joined the limited company twenty years ago.

Executives with significant control over the firm are: Daniel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dawn T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn H.

Role: Secretary

Appointed: 03 November 2004

Latest update: 11 January 2024

Daniel T.

Role: Director

Appointed: 03 November 2004

Latest update: 11 January 2024

People with significant control

Daniel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn T.
Notified on 16 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn T.
Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 10 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28/02/2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28/02/2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 41201 : Construction of commercial buildings
19
Company Age

Closest Companies - by postcode