B38 FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B38 FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07666482

Incorporation date

13/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon15/08/2022
Statement of capital on 2022-08-15
dot icon15/08/2022
Statement by Directors
dot icon15/08/2022
Solvency Statement dated 29/07/22
dot icon15/08/2022
Resolutions
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon17/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Registration of charge 076664820003, created on 2021-04-01
dot icon11/03/2021
Appointment of Mr Stephen Edward Perkins as a director on 2021-03-02
dot icon11/03/2021
Director's details changed for David John Smith on 2021-03-02
dot icon11/03/2021
Satisfaction of charge 076664820002 in full
dot icon10/03/2021
Registered office address changed from 2 Burgage Square Wakefield WF1 2TS England to Peat House 1 Waterloo Way Leicester LE1 6LP on 2021-03-10
dot icon10/03/2021
Appointment of David John Smith as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Gareth Robert Farmer as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Timothy Craig Bailey as a director on 2021-03-02
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2020
Termination of appointment of Andrew Alan Mckay as a secretary on 2020-12-24
dot icon21/08/2020
Termination of appointment of Richard John Phillips as a director on 2020-08-21
dot icon11/08/2020
Director's details changed for Mr Richard John Phillips on 2020-07-26
dot icon01/07/2020
Appointment of Mr Gareth Robert Farmer as a director on 2020-07-01
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon14/01/2020
Termination of appointment of Graham Lawley as a secretary on 2020-01-01
dot icon14/01/2020
Appointment of Mr Andrew Alan Mckay as a secretary on 2020-01-01
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon06/02/2019
Registered office address changed from Unit a, Cedar Court Business Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB to 2 Burgage Square Wakefield WF1 2TS on 2019-02-06
dot icon25/11/2018
Termination of appointment of John Michael Quirk as a director on 2018-11-12
dot icon25/11/2018
Satisfaction of charge 1 in full
dot icon01/10/2018
Registration of charge 076664820002, created on 2018-09-28
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Richard John Phillips on 2015-06-01
dot icon22/06/2015
Secretary's details changed for Mr Graham Lawley on 2015-06-01
dot icon22/06/2015
Registered office address changed from First Floor, Unit a, Cedar Court Business Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ to Unit a, Cedar Court Business Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB on 2015-06-22
dot icon22/06/2015
Director's details changed for Mr Timothy Craig Bailey on 2015-06-01
dot icon18/06/2015
Appointment of Mr John Michael Quirk as a director on 2015-06-01
dot icon25/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Registered office address changed from Unit 1 Lakeside Calder Island Way Wakefield WF2 7AW United Kingdom on 2014-03-19
dot icon26/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon23/08/2012
Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield WF4 4TD United Kingdom on 2012-08-23
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon21/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon18/06/2012
Particulars of variation of rights attached to shares
dot icon18/06/2012
Particulars of variation of rights attached to shares
dot icon18/06/2012
Particulars of variation of rights attached to shares
dot icon18/06/2012
Change of share class name or designation
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Paul
Director
16/05/2022 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About B38 FACILITIES MANAGEMENT LIMITED

B38 FACILITIES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 13/06/2011 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B38 FACILITIES MANAGEMENT LIMITED?

toggle

B38 FACILITIES MANAGEMENT LIMITED is currently Dissolved. It was registered on 13/06/2011 and dissolved on 04/04/2023.

Where is B38 FACILITIES MANAGEMENT LIMITED located?

toggle

B38 FACILITIES MANAGEMENT LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does B38 FACILITIES MANAGEMENT LIMITED do?

toggle

B38 FACILITIES MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for B38 FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.