FCS FACADES LIMITED
Overview
Company Name | FCS FACADES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03732787 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FCS FACADES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is FCS FACADES LIMITED located?
Registered Office Address | 5 White Oak Square London Road BR8 7AG Swanley Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FCS FACADES LIMITED?
Company Name | From | Until |
---|---|---|
RFL FACADES RE-CLADDING & MAINTENANCE LTD | Jul 21, 2021 | Jul 21, 2021 |
CLADDING MANAGEMENT SERVICES LIMITED | Mar 15, 1999 | Mar 15, 1999 |
What are the latest accounts for FCS FACADES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FCS FACADES LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for FCS FACADES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mr Darrell Ditchburn as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Kelly as a secretary on Jan 25, 2024 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed rfl facades re-cladding & maintenance LTD\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Mcaleer & Rushe Construction Contracts Uk Limited as a person with significant control on Dec 30, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Martin Francis Magee as a director on Dec 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamon Patrick Higgins as a director on Dec 30, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Ic3 Group Holdings Limited as a person with significant control on Dec 29, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 29 Annes Walk Caterham Surrey CR3 5EL United Kingdom to The Flint Barn Glovers Close Biggin Hill Westerham TN16 3GA | 1 pages | AD02 | ||||||||||
Registered office address changed from 8 Hunters Way Sheldwich Lees Faversham ME13 0NB England to 5 White Oak Square London Road Swanley Kent BR8 7AG on Nov 05, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colm Healy as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Ic3 Group Holdings Limited as a person with significant control on Jul 06, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr Thomasz Slowiak on Mar 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Veronika Frankova as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Karol Matysik as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colm Healy as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marcus Alexander Alcindor as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of FCS FACADES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Jonathan | Secretary | WC2B 5PN London 161 Drury Lane United Kingdom | 318558560001 | |||||||
ALCINDOR, Marcus Alexander | Director | Glovers Close Biggin Hill TN16 3GA Westerham The Flint Barn England | England | British | Director | 271986520001 | ||||
DITCHBURN, Darrell | Director | London Road BR8 7AG Swanley 5 White Oak Square Kent United Kingdom | United Kingdom | British | Director | 273962780001 | ||||
HIGGINS, Eamon Patrick | Director | WC2B 5PN London 161 Drury Lane England | Northern Ireland | British | Director | 143549370001 | ||||
MAGEE, Martin Francis | Director | WC2B 5PN London 161 Drury Lane England | Northern Ireland | Northern Irish | Director | 105879500001 | ||||
MATYSIK, Karol | Director | Glovers Close Biggin Hill TN16 3GA Westerham The Flint Barn England | England | Polish | Director | 253958870001 | ||||
SLOWIAK, Tomasz | Director | Glovers Close Biggin Hill TN16 3GA Westerham The Flint Barn England | England | Polish | Director | 285490470002 | ||||
LINSELL, Catherine Pauline | Secretary | 30 Gwynne Road CR3 5FH Caterham Surrey | Irish | Lunchtime Supervisor | 63182180002 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
FRANKOVA, Veronika | Director | Hunters Way Sheldwich Lees ME13 0NB Faversham 8 England | England | Czech | Director | 271233260001 | ||||
HEALY, Colm | Director | Glovers Close Biggin Hill TN16 3GA Westerham The Flint Barn England | England | British | Director | 285490790001 | ||||
LINSELL, Ralph Frederick Richard | Director | 29 Annes Walk CR3 5EL Caterham Surrey | United Kingdom | British | Civil Engineer | 63182210001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of FCS FACADES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mcaleer & Rushe Construction Contracts Uk Limited | Dec 30, 2023 | WC2B 5PN London 161 Drury Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ic3 Group Holdings Limited | Feb 05, 2021 | London Road BR8 7AG Swanley 5 White Oak Square Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ralph Frederick Richard Linsell | Apr 06, 2016 | Annes Walk CR3 5EL Caterham 29 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0