CDC FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CDC FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04896377

Incorporation date

11/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon19/01/2024
Satisfaction of charge 048963770002 in full
dot icon22/09/2023
Registered office address changed from , Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2023-09-22
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Director's details changed for Mr Carl Isakovic on 2023-04-20
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Satisfaction of charge 048963770003 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon27/01/2022
Registration of charge 048963770003, created on 2022-01-06
dot icon25/11/2021
Notification of Service Response Group Limited as a person with significant control on 2021-11-24
dot icon25/11/2021
Withdrawal of a person with significant control statement on 2021-11-25
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon15/12/2020
Memorandum and Articles of Association
dot icon03/11/2020
Resolutions
dot icon27/10/2020
Registration of charge 048963770002, created on 2020-10-22
dot icon27/10/2020
Satisfaction of charge 048963770001 in full
dot icon28/08/2020
Registration of charge 048963770001, created on 2020-08-27
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon22/03/2018
Notification of a person with significant control statement
dot icon21/03/2018
Cessation of Richard Perks as a person with significant control on 2018-03-21
dot icon21/03/2018
Cessation of Spiro Marcetic as a person with significant control on 2018-03-21
dot icon21/03/2018
Director's details changed for Spiro Marcetic on 2015-02-18
dot icon21/03/2018
Director's details changed for Mr Carl Isakovic on 2015-02-16
dot icon06/03/2018
Director's details changed for Mr Richard Perks on 2018-03-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon09/01/2018
Director's details changed for Mr Carl Isakovic on 2018-01-04
dot icon30/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/05/2016
Registered office address changed from , Kingsnorth House Blenheim Way, Birmingham, West Midlands, B44 8LS, England to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2016-05-19
dot icon25/04/2016
Registered office address changed from , Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2016-04-25
dot icon25/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon19/02/2015
Registered office address changed from , Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2015-02-19
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Registered office address changed from , 446-450 Kingstanding Road, Birmingham, B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2015-02-18
dot icon22/09/2014
Appointment of Mr Carl Isakovic as a director on 2014-09-22
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon16/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon09/09/2014
Certificate of change of name
dot icon08/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Spiro Marcetic on 2010-09-11
dot icon05/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon17/10/2007
Return made up to 11/09/07; no change of members
dot icon20/10/2006
Return made up to 11/09/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon05/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon18/10/2005
Return made up to 11/09/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon05/04/2005
Compulsory strike-off action has been discontinued
dot icon05/04/2005
Return made up to 11/09/04; full list of members
dot icon01/03/2005
First Gazette notice for compulsory strike-off
dot icon11/02/2004
New director appointed
dot icon08/12/2003
New secretary appointed;new director appointed
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon25/11/2003
Certificate of change of name
dot icon11/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
198.59K
-
0.00
310.16K
-
2022
12
200.83K
-
0.00
261.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcetic, Spiro
Director
11/09/2003 - Present
23
Perks, Richard
Director
11/09/2003 - Present
21
Isakovic, Carl
Director
22/09/2014 - Present
11
Marcetic, Spiro
Secretary
11/09/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDC FACILITIES MANAGEMENT LIMITED

CDC FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/2003 with the registered office located at Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDC FACILITIES MANAGEMENT LIMITED?

toggle

CDC FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 11/09/2003 .

Where is CDC FACILITIES MANAGEMENT LIMITED located?

toggle

CDC FACILITIES MANAGEMENT LIMITED is registered at Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LS.

What does CDC FACILITIES MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CDC FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with updates.