Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COMBINED FACILITIES MANAGEMENT LTD
Company Information for

COMBINED FACILITIES MANAGEMENT LTD

65 DEERPARK ROAD, LEITRIM, CASTLEDAWSON, CO DERRY, BT45 8BS,
Company Registration Number
NI037518
Private Limited Company
Active

Company Overview

About Combined Facilities Management Ltd
COMBINED FACILITIES MANAGEMENT LTD was founded on 1999-12-08 and has its registered office in Castledawson. The organisation's status is listed as "Active". Combined Facilities Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMBINED FACILITIES MANAGEMENT LTD
 
Legal Registered Office
65 DEERPARK ROAD
LEITRIM
CASTLEDAWSON
CO DERRY
BT45 8BS
Other companies in BT45
 
Filing Information
Company Number NI037518
Company ID Number NI037518
Date formed 1999-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB749413023  
Last Datalog update: 2024-01-09 04:24:47
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.

Company Officers of COMBINED FACILITIES MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PAULA MARTINA LOUGHLIN
Company Secretary 1999-12-08
JOE KEENAN
Director 2014-01-01
MARGARET KEENAN
Director 1999-12-08
PATRICK EAMON KEENAN
Director 1999-12-08
PAULA MARTINA LOUGHLIN
Director 2018-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MARTINA LOUGHLIN KEENAN HEATING LIMITED Company Secretary 2001-02-20 CURRENT 2001-02-20 Active
PAULA MARTINA LOUGHLIN BEAM VACUUM SYSTEMS LIMITED Company Secretary 1999-08-06 CURRENT 1999-08-06 Active
MARGARET KEENAN INGLEBROOK HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MARGARET KEENAN LEITRIM HOLDINGS LIMITED Director 1999-09-06 CURRENT 1999-09-06 Active
MARGARET KEENAN BEAM VACUUM SYSTEMS LIMITED Director 1999-08-07 CURRENT 1999-08-06 Active
PATRICK EAMON KEENAN INGLEBROOK HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
PATRICK EAMON KEENAN LEITRIM HOLDINGS LIMITED Director 1999-09-06 CURRENT 1999-09-06 Active
PATRICK EAMON KEENAN BEAM VACUUM SYSTEMS LIMITED Director 1999-08-06 CURRENT 1999-08-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator - Purchase Accounts. Apply by Application FormCastledawsonWe currently have a vacancy for an Administrator - Purchase Accounts . This is a full-time position, based in our Head Office in Castledawson, Monday-Friday,2016-05-23
JoinersCastledawsonJoiners required to join the CFM team. All applicants must: Be time served or appropriately qualified and be able to demonstrate relevant experience; Have a2016-01-15
Apprentice JoinersCastledawsonApprentice Joiners are required to join the CFM team. All applicants must: Have adequate literacy and numeracy skills; Have excellent communication skills;2016-01-15
Business Development ManagerCastledawsonSell to end-users, procurement bodies, facilities managers, customer agents and negotiate and close at operational and board level;...2015-12-11
Store Person/Stock ControllerCastledawsonOur all-trades maintenance & repair team deliver the highest quality services to the Social Housing sector in Northern Ireland. Due to additional long-term2015-12-10
Multi-trade OperativeCastledawsonOur all-trades maintenance & repair team deliver the highest quality services to the Social Housing sector in Northern Ireland. Due to additional long-term2015-12-10
Charge Hand/Working ForemanCastledawsonOur all-trades maintenance & repair team deliver the highest quality services to the Social Housing sector in Northern Ireland. Due to additional long-term2015-12-10

Jobs results powered by Indeed
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
2024-05-27DIRECTOR APPOINTED MR RYAN MC SHANE
2024-05-27DIRECTOR APPOINTED MRS AINE MC NICHOLL
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR RANDAL POTTER MCKINNEY
2022-01-07AP01DIRECTOR APPOINTED MR RANDAL POTTER MCKINNEY
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EAMON KEENAN
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MS GERALDINE GORDON
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30PSC02Notification of Leitrim Holdings Limited as a person with significant control on 2018-03-23
2018-10-30PSC07CESSATION OF PATRICK EAMON KEENAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0375180001
2018-02-23AP01DIRECTOR APPOINTED PAULA MARTINA LOUGHLIN
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0375180002
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-05AR0108/12/15 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-19AR0108/12/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED JOE KEENAN
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-23AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 0375180001
2012-12-13AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-12AR0108/12/11 ANNUAL RETURN FULL LIST
2011-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-14CH01Director's details changed for Mr Patrick Eamon Keenan on 2010-12-08
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA MARTINA LOUGHLIN / 08/12/2010
2011-01-10AR0108/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KEENAN / 08/12/2010
2010-01-13AR0108/12/09 NO CHANGES
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16AC(NI)31/03/08 ANNUAL ACCTS
2008-12-04371A(NI)08/12/08 ANNUAL RETURN FORM
2007-12-17371S(NI)08/12/07 ANNUAL RETURN SHUTTLE
2007-10-02AC(NI)31/03/07 ANNUAL ACCTS
2007-02-01371S(NI)08/12/06 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-02-17AC(NI)31/03/05 ANNUAL ACCTS
2006-01-18371S(NI)08/12/05 ANNUAL RETURN SHUTTLE
2004-12-16371S(NI)08/12/04 ANNUAL RETURN SHUTTLE
2004-10-28AC(NI)31/03/04 ANNUAL ACCTS
2004-05-11UDM+A(NI)UPDATED MEM AND ARTS
2004-04-09CNRES(NI)RESOLUTION TO CHANGE NAME
2004-01-16AC(NI)31/03/03 ANNUAL ACCTS
2003-12-31371S(NI)08/12/03 ANNUAL RETURN SHUTTLE
2003-01-28AC(NI)31/03/02 ANNUAL ACCTS
2002-12-16371S(NI)08/12/02 ANNUAL RETURN SHUTTLE
2002-09-05G98-2(NI)RETURN OF ALLOT OF SHARES
2002-01-17371S(NI)08/12/01 ANNUAL RETURN SHUTTLE
2001-10-04AC(NI)31/03/01 ANNUAL ACCTS
2001-09-24296(NI)CHANGE OF DIRS/SEC
2000-12-29371S(NI)08/12/00 ANNUAL RETURN SHUTTLE
2000-09-19233(NI)CHANGE OF ARD
1999-12-21296(NI)CHANGE OF DIRS/SEC
1999-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-08G21(NI)PARS RE DIRS/SIT REG OFF
1999-12-08G23(NI)DECLN COMPLNCE REG NEW CO
1999-12-08ARTS(NI)ARTICLES
1999-12-08MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMBINED FACILITIES MANAGEMENT LTD 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 COMBINED FACILITIES MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding NORTHERN BANK LIMITED
2013-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS A SECURITY TRUSTEE FOR EACH OF THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 COMBINED FACILITIES MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of COMBINED FACILITIES MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED FACILITIES MANAGEMENT LTD
Trademarks
We have not found any records of COMBINED FACILITIES MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED FACILITIES MANAGEMENT LTD. 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 (43999 - Other specialised construction activities n.e.c.) as COMBINED FACILITIES MANAGEMENT LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Apex Procurement (Northern Ireland) Limited Repair and maintenance services 2013/02/01 GBP 6,200,000

Minor Works Framework for Mechanical Building Services to Social Housing accommodation to three geographical areas (Greater Belfast, East & West) within Northern Ireland.

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED FACILITIES MANAGEMENT LTD 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 COMBINED FACILITIES MANAGEMENT LTD 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 COMBINED FACILITIES MANAGEMENT LTD 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.