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

FACILITY SOLUTIONS LIMITED

CEDARWOOD HOUSE SNOWHILL LANE, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3EL,
Company Registration Number
04098535
Private Limited Company
Active

Company Overview

About Facility Solutions Ltd
FACILITY SOLUTIONS LIMITED was founded on 2000-10-30 and has its registered office in Crawley. The organisation's status is listed as "Active". Facility Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACILITY SOLUTIONS LIMITED
 
Legal Registered Office
CEDARWOOD HOUSE SNOWHILL LANE
COPTHORNE
CRAWLEY
WEST SUSSEX
RH10 3EL
Other companies in RH10
 
Filing Information
Company Number 04098535
Company ID Number 04098535
Date formed 2000-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769623386  
Last Datalog update: 2024-12-05 08:40:10
Primary Source:Companies House
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.
Companies with same name FACILITY SOLUTIONS LIMITED
The following companies were found which have the same name as FACILITY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACILITY SOLUTIONS MANAGEMENT LIMITED 13 EDMOND CASTLE CORBY HILL CARLISLE CA4 8QD Active Company formed on the 2013-01-10
FACILITY SOLUTIONS NORTH WEST LIMITED UNIT 1 11 EAGLE PARADE BUXTON SK17 6EQ Active Company formed on the 2012-06-01
FACILITY SOLUTIONS RESOURCES LIMITED THE MANOR HOUSE BROADWATH HEADS NOOK BRAMPTON CUMBRIA CA8 9EL Dissolved Company formed on the 2013-05-23
FACILITY SOLUTIONS UK LTD 3 CLOS-Y-GRAIG CARDIFF CF14 6SN Active - Proposal to Strike off Company formed on the 2008-05-02
FACILITY SOLUTIONS LLC 265 WEST 14TH STREET SUITE 1303 NEW YORK NY 10011 Active Company formed on the 2000-07-20
FACILITY SOLUTIONS PLUS, INC. 12 Heller Court Suffolk DIX HILLS NY 11746 Active Company formed on the 2014-01-29
Facility Solutions LLC 901 S. Euclid Way Denver CO 80209 Voluntarily Dissolved Company formed on the 2010-03-22
FACILITY SOLUTIONS NETWORK INC. 1626 THIRD STREET MARYSVILLE WA 98270 Dissolved Company formed on the 2010-06-08
FACILITY SOLUTIONS, LLC 511 S 59TH ST TACOMA WA 98408 Dissolved Company formed on the 2012-12-05
FACILITY SOLUTIONS (MIDLANDS) LIMITED 8 ORCHARD ROAD HOCKLEY HEATH SOLIHULL B94 6QR Active Company formed on the 2015-09-24
Facility Solutions 595 Pierce St Erie CO 80516 Delinquent Company formed on the 2008-07-14
FACILITY SOLUTIONS SCO LIMITED 13 WESTCROFT COURT LIVINGSTON SCOTLAND EH54 7EW Dissolved Company formed on the 2016-02-11
FACILITY SOLUTIONS AUSTRALIA PTY. LTD. VIC 3104 Strike-off action in progress Company formed on the 2012-11-02
FACILITY SOLUTIONS PTY LTD NSW 2768 Active Company formed on the 2014-10-23
FACILITY SOLUTIONS LLC 7006 STAPOINT CT. WINTER PARK FL 32792 Inactive Company formed on the 2006-01-24
FACILITY SOLUTIONS & MANAGEMENT, LLC 139 MEADOW WOOD COURT TALLAHASSEE FL 32312 Active Company formed on the 2016-12-29
FACILITY SOLUTIONS FL INC. 9618 RICHMOND CIRCLE BOCA RATON FL 33434 Active Company formed on the 2013-06-24
FACILITY SOLUTIONS LLC 9807 SW 106 TER MIAMI FL 33176 Inactive Company formed on the 2004-09-14
FACILITY SOLUTIONS SUPPLY LLC 7005 STAPOINT CT WINTER PARK FL 32792 Inactive Company formed on the 2009-11-30
FACILITY SOLUTIONS, INC. 9766 SW 92 TERR. MIAMI FL 33176 Inactive Company formed on the 1998-08-17

Company Officers of FACILITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD BALL
Company Secretary 2005-01-25
MICHAEL RICHARD BALL
Director 2000-12-29
ANDREW DAVIES
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN YEOMANS
Director 2000-12-29 2006-01-31
PAUL NORMAN
Director 2003-06-01 2005-08-31
DEBORAH DOBRAN
Company Secretary 2000-12-29 2005-01-21
PAUL GORDON BLACK
Director 2001-11-01 2003-04-30
RJP SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2000-12-29
RJP DIRECTORS LIMITED
Nominated Director 2000-10-30 2000-12-29

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
2024-11-11CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 502000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 498908
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 498908
2014-12-17AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 498908
2013-11-26AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-19SH03Purchase of own shares
2013-11-12SH0128/10/13 STATEMENT OF CAPITAL GBP 100
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-11CH01Director's details changed for Mr Andrew Davies on 2010-12-01
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16DISS40Compulsory strike-off action has been discontinued
2011-03-15AR0130/10/10 ANNUAL RETURN FULL LIST
2011-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02AR0130/10/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 30/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BALL / 30/10/2009
2010-02-02GAZ1FIRST GAZETTE
2009-05-06DISS40DISS40 (DISS40(SOAD))
2009-05-05363aRETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS
2009-04-28GAZ1FIRST GAZETTE
2009-01-08AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM UNIT 1 SNOWHILL BUSINESS PARK COPTHORNE WEST SUSSEX RH10 3EZ
2008-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-19363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30169£ IC 498888/498873 30/04/06 £ SR 15@1=15
2006-03-17363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-22169£ IC 498908/498888 31/01/06 £ SR 20@1=20
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: SOLUTIONS HOUSE 411 MILE END ROAD LONDON E3 4PB
2006-02-14288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31ELRESS386 DISP APP AUDS 10/10/03
2003-10-31ELRESS366A DISP HOLDING AGM 10/10/03
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-11288bDIRECTOR RESIGNED
2003-02-04123£ NC 2000/502000 01/06/01
2003-02-04363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS; AMEND
2003-02-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-04RES04NC INC ALREADY ADJUSTED 01/06/01
2003-02-04363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS; AMEND
2003-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0488(2)RAD 01/06/01--------- £ SI 325016@1
2003-02-0488(2)RAD 01/08/01--------- £ SI 173792@1
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-28363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-16225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to FACILITY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-08
Proposal to Strike Off2010-02-02
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against FACILITY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 0
Creditors Due After One Year 2012-01-01 £ 529,719
Creditors Due Within One Year 2012-01-01 £ 161,787
Other Creditors Due Within One Year 2012-01-01 £ 97,135
Taxation Social Security Due Within One Year 2012-01-01 £ 22,372
Trade Creditors Within One Year 2012-01-01 £ 38,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FACILITY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 498,908
Cash Bank In Hand 2012-01-01 £ 19,839
Current Assets 2012-01-01 £ 28,885
Debtors 2012-01-01 £ 4,643
Fixed Assets 2012-01-01 £ 15,369
Shareholder Funds 2012-01-01 £ 647,252
Stocks Inventory 2012-01-01 £ 4,403
Tangible Fixed Assets 2012-01-01 £ 15,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACILITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

FACILITY SOLUTIONS LIMITED owns 2 domain names.

facilitysolutions.co.uk   epc-groupe.co.uk  

Trademarks
We have not found any records of FACILITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACILITY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as FACILITY SOLUTIONS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where FACILITY SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFACILITY SOLUTIONS LIMITEDEvent Date2011-03-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyFACILITY SOLUTIONS LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyFACILITY SOLUTIONS LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACILITY SOLUTIONS 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 FACILITY SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1