Pareto Facilities Management Limited

General information

Name:

Pareto Facilities Management Ltd

Office Address:

R+ Building 2 Blagrave Street RG1 1AZ Reading

Number: 09070750

Incorporation date: 2014-06-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Reading registered with number: 09070750. The firm was started in 2014. The office of this company is situated at R+ Building 2 Blagrave Street. The postal code is RG1 1AZ. This business's classified under the NACE and SIC code 81100: Combined facilities support activities. 2022-09-30 is the last time company accounts were reported.

Given this firm's number of employees, it became imperative to acquire other executives: Andrew H. and David R. who have been assisting each other for one year for the benefit of the business.

The companies with significant control over this firm include: Alpha Group Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chipping Norton at Enstone Road, Charlbury, OX7 3PQ, Oxfordshire and was registered as a PSC under the reg no 13220128.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 14 April 2023

Latest update: 2 April 2024

David R.

Role: Director

Appointed: 14 April 2023

Latest update: 2 April 2024

People with significant control

Alpha Group Bidco Limited
Address: Unit 5 The Spendlove Centre Enstone Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3PQ, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13220128
Notified on 27 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew H.
Notified on 4 June 2017
Ceased on 27 February 2021
Nature of control:
1/2 or less of shares
Charles S.
Notified on 4 June 2017
Ceased on 27 February 2021
Nature of control:
1/2 or less of shares
Clive G.
Notified on 4 June 2017
Ceased on 27 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 04 June 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 30th, January 2024
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Alpha Merton

Post code:

OX25 2NH

City / Town:

Bicester

HQ address,
2016

Address:

Unit 5, The Spendlove Centre Enstone Road Charlbury

Post code:

OX7 3PQ

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
9
Company Age

Closest Companies - by postcode