Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACTORY BUILDING SERVICES LIMITED
Company Information for

FACTORY BUILDING SERVICES LIMITED

68 ST ANDREWS ROAD, ST. ANDREWS ROAD, BIRMINGHAM, B9 4LN,
Company Registration Number
02442610
Private Limited Company
Active

Company Overview

About Factory Building Services Ltd
FACTORY BUILDING SERVICES LIMITED was founded on 1989-11-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Factory Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FACTORY BUILDING SERVICES LIMITED
 
Legal Registered Office
68 ST ANDREWS ROAD
ST. ANDREWS ROAD
BIRMINGHAM
B9 4LN
 
Filing Information
Company Number 02442610
Company ID Number 02442610
Date formed 1989-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB554862711  
Last Datalog update: 2023-12-07 02:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACTORY BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET JUNE FRANCIS WELDON
Company Secretary 1992-11-13
PATRICK NOEL WELDON
Director 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET JUNE FRANCIS WELDON MIDLAND DECORATIVE SURFACES LTD Company Secretary 2001-08-30 CURRENT 2001-08-22 Active
PATRICK NOEL WELDON MIDLAND DECORATIVE SURFACES LTD Director 2001-08-30 CURRENT 2001-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM St Andrews House 76 st Andrews Road Bordesley Birmingham West Midlands
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-14AD04Register(s) moved to registered office address St Andrews House 76 St Andrews Road Bordesley Birmingham West Midlands
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0105/11/10 ANNUAL RETURN FULL LIST
2010-11-17AD03Register(s) moved to registered inspection location
2010-11-17AD02Register inspection address has been changed
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0105/11/09 ANNUAL RETURN FULL LIST
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/09 FROM St Andrews House 76 St Andrews Road Bordesley Birmingham B9 4LN
2009-11-06CH01Director's details changed for Patrick Noel Weldon on 2009-11-06
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-23363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-17363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/01
2001-11-16363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-07-27225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-06-28AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-24363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-18363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/98
1998-03-19363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/96
1996-11-12363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-16363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-04-09AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-11-18363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-11-18ELRESS366A DISP HOLDING AGM 04/11/94
1994-11-18ELRESS386 DISP APP AUDS 04/11/94
1994-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-01AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: UNIT 9 CLAINE INDUSTRIAL ESTATE VENETIA ROAD BIRMINGHAM B9 4PY
1994-04-17287REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 227 MARSHMONT WAY GROSVENOR PARK, NEWOSCOTT SUTTON COLDFIELD BIRMINGHAM B23 5XY
1993-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-29363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-09-16AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-01-04363bRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-10-23363aRETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
1992-10-08AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-04-06AAFULL ACCOUNTS MADE UP TO 30/11/90
1990-09-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1990-07-02395PARTICULARS OF MORTGAGE/CHARGE
1989-11-23287REGISTERED OFFICE CHANGED ON 23/11/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FACTORY BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACTORY BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-15 Outstanding BIRMINGHAM CITY COUNCIL
MORTGAGE DEED 2001-02-28 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1990-07-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACTORY BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FACTORY BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

FACTORY BUILDING SERVICES LIMITED owns 1 domain names.

fbservices.co.uk  

Trademarks
We have not found any records of FACTORY BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FACTORY BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-01-01 GBP £940
Sandwell Metroplitan Borough Council 2015-01-01 GBP £940
Sandwell Metroplitan Borough Council 2014-01-01 GBP £2,600
Sandwell Metroplitan Borough Council 2011-11-01 GBP £650
Sandwell Metroplitan Borough Council 2011-01-01 GBP £2,450
Sandwell Metroplitan Borough Council 2010-11-25 GBP £-60
Sandwell Metroplitan Borough Council 2010-11-02 GBP £1,450

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FACTORY BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORY BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACTORY BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.