FCS FACADES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFCS FACADES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03732787
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FCS FACADES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RFL FACADES RE-CLADDING & MAINTENANCE LTDJul 21, 2021Jul 21, 2021
    CLADDING MANAGEMENT SERVICES LIMITEDMar 15, 1999Mar 15, 1999

    What are the latest accounts for FCS FACADES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FCS FACADES LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for FCS FACADES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Appointment of Mr Darrell Ditchburn as a director on Jan 25, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Kelly as a secretary on Jan 25, 2024

    2 pagesAP03

    Certificate of change of name

    Company name changed rfl facades re-cladding & maintenance LTD\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Confirmation statement made on Jan 10, 2024 with updates

    5 pagesCS01

    Notification of Mcaleer & Rushe Construction Contracts Uk Limited as a person with significant control on Dec 30, 2023

    2 pagesPSC02

    Appointment of Mr Martin Francis Magee as a director on Dec 30, 2023

    2 pagesAP01

    Appointment of Mr Eamon Patrick Higgins as a director on Dec 30, 2023

    2 pagesAP01

    Cessation of Ic3 Group Holdings Limited as a person with significant control on Dec 29, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2023 with updates

    5 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Termination of appointment of Colm Healy as a director on Aug 31, 2023

    1 pagesTM01

    Change of details for Ic3 Group Holdings Limited as a person with significant control on Jul 06, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Thomasz Slowiak on Mar 15, 2023

    2 pagesCH01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 12, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Termination of appointment of Veronika Frankova as a director on Jul 21, 2021

    1 pagesTM01

    Appointment of Mr Karol Matysik as a director on Jul 21, 2021

    2 pagesAP01

    Appointment of Mr Colm Healy as a director on Jul 21, 2021

    2 pagesAP01

    Appointment of Mr Marcus Alexander Alcindor as a director on Jul 21, 2021

    2 pagesAP01

    Who are the officers of FCS FACADES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Jonathan
    WC2B 5PN London
    161 Drury Lane
    United Kingdom
    Secretary
    WC2B 5PN London
    161 Drury Lane
    United Kingdom
    318558560001
    ALCINDOR, Marcus Alexander
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    Director
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    EnglandBritishDirector271986520001
    DITCHBURN, Darrell
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    United KingdomBritishDirector273962780001
    HIGGINS, Eamon Patrick
    WC2B 5PN London
    161 Drury Lane
    England
    Director
    WC2B 5PN London
    161 Drury Lane
    England
    Northern IrelandBritishDirector143549370001
    MAGEE, Martin Francis
    WC2B 5PN London
    161 Drury Lane
    England
    Director
    WC2B 5PN London
    161 Drury Lane
    England
    Northern IrelandNorthern IrishDirector105879500001
    MATYSIK, Karol
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    Director
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    EnglandPolishDirector253958870001
    SLOWIAK, Tomasz
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    Director
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    EnglandPolishDirector285490470002
    LINSELL, Catherine Pauline
    30 Gwynne Road
    CR3 5FH Caterham
    Surrey
    Secretary
    30 Gwynne Road
    CR3 5FH Caterham
    Surrey
    IrishLunchtime Supervisor63182180002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    FRANKOVA, Veronika
    Hunters Way
    Sheldwich Lees
    ME13 0NB Faversham
    8
    England
    Director
    Hunters Way
    Sheldwich Lees
    ME13 0NB Faversham
    8
    England
    EnglandCzechDirector271233260001
    HEALY, Colm
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    Director
    Glovers Close
    Biggin Hill
    TN16 3GA Westerham
    The Flint Barn
    England
    EnglandBritishDirector285490790001
    LINSELL, Ralph Frederick Richard
    29 Annes Walk
    CR3 5EL Caterham
    Surrey
    Director
    29 Annes Walk
    CR3 5EL Caterham
    Surrey
    United KingdomBritishCivil Engineer63182210001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of FCS FACADES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcaleer & Rushe Construction Contracts Uk Limited
    WC2B 5PN London
    161 Drury Lane
    England
    Dec 30, 2023
    WC2B 5PN London
    161 Drury Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07743612
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ic3 Group Holdings Limited
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    Feb 05, 2021
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number12065703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ralph Frederick Richard Linsell
    Annes Walk
    CR3 5EL Caterham
    29
    England
    Apr 06, 2016
    Annes Walk
    CR3 5EL Caterham
    29
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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