CUSTOM FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12795747

Incorporation date

06/08/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

77 Victoria Road, Netherfield, Nottingham NG4 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2020)
dot icon22/01/2026
Registered office address changed from 56 Victoria Road Netherfield Nottingham NG4 2HG England to 77 Victoria Road Netherfield Nottingham NG4 2NN on 2026-01-22
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/07/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon02/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon05/01/2024
Change of details for Mr Krzysztof Pawel Kwiecinski as a person with significant control on 2023-05-18
dot icon30/10/2023
Registration of charge 127957470001, created on 2023-10-23
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon18/05/2023
Cessation of Bartosz Baltrukowicz as a person with significant control on 2023-05-01
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon16/05/2023
Registered office address changed from 9 the Parade Old Lodge Lane Purley CR8 4DG England to 56 Victoria Road Netherfield Nottingham NG4 2HG on 2023-05-16
dot icon16/05/2023
Termination of appointment of Aleksandra Cieslik as a director on 2023-05-15
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/04/2022
Change of details for Mr Krzysztof Pawel Kwiecinski as a person with significant control on 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon01/04/2022
Termination of appointment of Bartosz Baltrukowicz as a director on 2022-03-31
dot icon01/04/2022
Appointment of Miss Aleksandra Cieslik as a director on 2022-03-31
dot icon01/04/2022
Notification of Bartosz Baltrukowicz as a person with significant control on 2022-03-31
dot icon01/04/2022
Appointment of Mr Bartosz Baltrukowicz as a director on 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Notification of Krzysztof Pawel Kwiecinski as a person with significant control on 2022-03-10
dot icon23/03/2022
Cessation of Ewelina Sala as a person with significant control on 2022-03-10
dot icon23/03/2022
Appointment of Mr Krzysztof Pawel Kwiecinski as a director on 2022-03-10
dot icon23/03/2022
Termination of appointment of Ewelina Sala as a director on 2022-03-10
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon16/02/2022
Notification of Ewelina Sala as a person with significant control on 2022-02-16
dot icon16/02/2022
Registered office address changed from 14a Enterprise Centre Lysander Road Melksham SN12 6SP England to 9 the Parade Old Lodge Lane Purley CR8 4DG on 2022-02-16
dot icon16/02/2022
Appointment of Miss Ewelina Sala as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Krzysztof Pawel Kwiecinski as a director on 2022-02-14
dot icon16/02/2022
Cessation of Krzysztof Pawel Kwiecinski as a person with significant control on 2022-02-14
dot icon28/01/2022
Certificate of change of name
dot icon04/01/2022
Director's details changed for Mr Krzysztof Pawel Kwiecinski on 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon12/07/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14a Enterprise Centre Lysander Road Melksham SN12 6SP on 2021-07-12
dot icon09/07/2021
Appointment of Rm Consulting Group Ltd as a secretary on 2021-07-09
dot icon06/08/2020
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
31/08/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.78K
-
0.00
-
-
2022
0
54.66K
-
0.00
56.75K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwiecinski, Krzysztof Pawel
Director
06/08/2020 - 14/02/2022
23
Baltrukowicz, Bartosz
Director
31/03/2022 - 31/03/2022
2
Kwiecinski, Krzysztof Pawel
Director
10/03/2022 - Present
23
RM CONSULTING GROUP LTD
Corporate Secretary
09/07/2021 - Present
11
Cieslik, Aleksandra
Director
31/03/2022 - 15/05/2023
-

Persons with Significant Control

5
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 CUSTOM FACILITIES LIMITED

CUSTOM FACILITIES LIMITED is an(a) Active company incorporated on 06/08/2020 with the registered office located at 77 Victoria Road, Netherfield, Nottingham NG4 2NN. There are currently 2 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 CUSTOM FACILITIES LIMITED?

toggle

CUSTOM FACILITIES LIMITED is currently Active. It was registered on 06/08/2020 .

Where is CUSTOM FACILITIES LIMITED located?

toggle

CUSTOM FACILITIES LIMITED is registered at 77 Victoria Road, Netherfield, Nottingham NG4 2NN.

What does CUSTOM FACILITIES LIMITED do?

toggle

CUSTOM FACILITIES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CUSTOM FACILITIES LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 56 Victoria Road Netherfield Nottingham NG4 2HG England to 77 Victoria Road Netherfield Nottingham NG4 2NN on 2026-01-22.