FACEO FM UK LTD

Register to unlock more data on OkredoRegister

FACEO FM UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213106

Incorporation date

19/05/1975

Size

Full

Contacts

Registered address

Registered address

58 Clarendon Road, Watford WD17 1DACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1975)
dot icon06/05/2026
Director's details changed for Mr Rory John Murphy on 2026-05-01
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/04/2024
Termination of appointment of Anthony Kennedy Raikes as a director on 2024-04-30
dot icon16/01/2024
Appointment of Mr Paul Andrew Cottam as a director on 2024-01-16
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
dot icon13/04/2023
Cessation of Vinci Construction Uk Limited as a person with significant control on 2023-03-31
dot icon13/04/2023
Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
dot icon03/04/2023
Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon13/07/2020
Second filing of Confirmation Statement dated 2016-08-30
dot icon13/07/2020
Second filing of Confirmation Statement dated 2017-08-30
dot icon13/07/2020
Second filing of Confirmation Statement dated 2018-08-30
dot icon13/07/2020
Second filing of Confirmation Statement dated 2019-08-30
dot icon13/07/2020
Second filing of the annual return made up to 2015-08-30
dot icon28/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
30/08/19 Statement of Capital gbp 6600000
dot icon18/01/2019
Termination of appointment of Jean-Pierre Bonnet as a secretary on 2019-01-07
dot icon05/10/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/02/2016
Termination of appointment of James Anderson as a director on 2016-02-26
dot icon24/02/2016
Appointment of Rory John Murphy as a director on 2016-01-20
dot icon14/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Appointment of Anthony Kennedy Raikes as a director on 2015-01-27
dot icon14/04/2015
Appointment of Jean-Pierre Bonnet as a secretary on 2015-01-27
dot icon03/02/2015
Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ to Astral House Imperial Way Watford Hertfordshire WD24 4WW on 2015-02-03
dot icon03/02/2015
Termination of appointment of James William Robert Devereux as a secretary on 2015-01-27
dot icon03/02/2015
Termination of appointment of Philippe Conus as a director on 2015-01-27
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon21/11/2014
Auditor's resignation
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Appointment of Mr James William Robert Devereux as a secretary
dot icon07/05/2013
Termination of appointment of Warren Jones as a secretary
dot icon28/11/2012
Appointment of Mr James Anderson as a director
dot icon27/11/2012
Termination of appointment of Alain Bellanger as a director
dot icon27/11/2012
Appointment of Mr Philippe Conus as a director
dot icon27/11/2012
Termination of appointment of Mark Andrews as a director
dot icon28/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon29/07/2011
Appointment of Mr Mark Douglas Andrews as a director
dot icon28/07/2011
Termination of appointment of Serge Clemente as a director
dot icon02/03/2011
Termination of appointment of Philippe Leclercq as a director
dot icon20/12/2010
Appointment of Mr Warren Philip Jones as a secretary
dot icon20/12/2010
Appointment of Mr Alain Bellanger as a director
dot icon20/12/2010
Termination of appointment of Nicola Taylor as a secretary
dot icon20/12/2010
Termination of appointment of Christopher Kenneally as a director
dot icon11/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Philippe Jean Roger Leclercq on 2010-08-30
dot icon11/11/2010
Director's details changed for Serge Clemente on 2010-08-30
dot icon04/10/2010
Appointment of Mrs Nicola Taylor as a secretary
dot icon04/10/2010
Termination of appointment of Andrew Wilkinson as a secretary
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon30/07/2010
Resolutions
dot icon30/07/2010
Resolutions
dot icon30/07/2010
Solvency statement dated 23/07/10
dot icon30/07/2010
Statement by directors
dot icon30/07/2010
Statement of capital on 2010-07-30
dot icon30/07/2010
Termination of appointment of Xavier Chaumont as a director
dot icon24/07/2010
Secretary's details changed for Mr Andrew Wilkinson on 2009-11-01
dot icon24/07/2010
Secretary's details changed for Mr Andrew Wilkinson on 2009-11-01
dot icon25/05/2010
Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry Warwickshire CV3 4FJ on 2010-05-25
dot icon20/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Director appointed mr philippe jean roger leclercq
dot icon15/01/2009
Director's change of particulars / christopher kenneally / 15/01/2009
dot icon06/01/2009
Appointment terminated director serge delon
dot icon06/01/2009
Appointment terminated director daniel laval
dot icon16/09/2008
Return made up to 30/08/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from lydgate middlemarch office village siskin drive coventry warwickshire CV3 4FJ uk
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon15/09/2008
Secretary's change of particulars / andrew wilkinson / 01/08/2008
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from cadwallader middlemarch office village siskin drive coventry warwickshire CV3 4FJ
dot icon16/01/2008
Registered office changed on 16/01/08 from: mill road rugby warwickshire CV21 1FA
dot icon02/01/2008
Ad 24/12/07--------- £ si 2700000@1=2700000 £ ic 8063621/10763621
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
£ nc 8098621/10798621 21/12/07
dot icon06/11/2007
Registered office changed on 06/11/07 from: 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon09/09/2007
Return made up to 30/08/07; full list of members
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Nc inc already adjusted 15/06/07
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Ad 15/06/07--------- £ si 1000000@1=1000000 £ ic 7063621/8063621
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon04/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 30/08/06; full list of members
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon16/09/2005
Return made up to 30/08/05; full list of members
dot icon09/09/2005
Director's particulars changed
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Ad 01/03/05--------- £ si 5400000@1=5400000 £ ic 1663621/7063621
dot icon25/04/2005
Nc inc already adjusted 01/03/05
dot icon14/03/2005
Secretary's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon11/11/2004
New director appointed
dot icon07/09/2004
Return made up to 30/08/04; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Location of debenture register
dot icon14/07/2004
Director resigned
dot icon31/01/2004
Director resigned
dot icon24/12/2003
New director appointed
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 30/08/03; full list of members
dot icon02/09/2003
Location of register of members
dot icon01/07/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/10/2002
Director resigned
dot icon25/09/2002
Return made up to 30/08/02; full list of members
dot icon05/08/2002
Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RG
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Location of debenture register
dot icon05/10/2001
Location of register of members
dot icon05/10/2001
Return made up to 30/08/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: leicester road rugby warwickshire CV21 1BD
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned
dot icon22/05/2001
Memorandum and Articles of Association
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Ad 25/01/01--------- £ si 1648621@1=1648621 £ ic 15000/1663621
dot icon22/05/2001
Nc inc already adjusted 25/01/01
dot icon27/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/12/2000
Director resigned
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/12/2000
Memorandum and Articles of Association
dot icon01/12/2000
Certificate of change of name
dot icon13/09/2000
Return made up to 30/08/00; full list of members
dot icon09/06/2000
New director appointed
dot icon22/05/2000
Certificate of change of name
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon24/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/10/1999
Return made up to 30/08/99; full list of members
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon10/03/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon27/08/1998
Return made up to 30/08/98; no change of members
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon27/10/1997
Registered office changed on 27/10/97 from: gilbey rd. Pyewipe grimsby DN31 2SJ
dot icon25/09/1997
Return made up to 30/08/97; no change of members
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New secretary appointed
dot icon16/04/1997
Full accounts made up to 1996-03-31
dot icon25/02/1997
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon08/09/1996
Return made up to 30/08/96; full list of members
dot icon16/01/1996
New director appointed
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon05/12/1995
Accounts for a small company made up to 1995-04-30
dot icon05/09/1995
Return made up to 30/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1994-04-30
dot icon06/09/1994
Return made up to 30/08/94; no change of members
dot icon15/10/1993
Full accounts made up to 1993-04-30
dot icon01/10/1993
Return made up to 30/08/93; full list of members
dot icon18/09/1992
Return made up to 30/08/92; no change of members
dot icon14/08/1992
Full accounts made up to 1992-04-30
dot icon11/09/1991
Accounts for a small company made up to 1991-04-30
dot icon06/09/1991
Return made up to 30/08/91; no change of members
dot icon05/09/1990
Accounts for a small company made up to 1990-04-30
dot icon05/09/1990
Return made up to 30/08/90; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1989-04-30
dot icon06/09/1989
Return made up to 25/08/89; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1988-04-30
dot icon06/09/1988
Return made up to 21/07/88; full list of members
dot icon20/08/1987
Accounts for a small company made up to 1987-04-30
dot icon20/08/1987
Return made up to 21/07/87; full list of members
dot icon11/08/1986
Accounts for a small company made up to 1986-04-30
dot icon11/08/1986
Return made up to 05/08/86; full list of members
dot icon19/05/1975
Miscellaneous
dot icon19/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, James
Director
01/11/2012 - 26/02/2016
12
Cottam, Paul Andrew
Director
16/01/2024 - Present
29
Murphy, Rory John
Director
20/01/2016 - Present
13
Raikes, Anthony Kennedy
Director
27/01/2015 - 30/04/2024
8

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 FACEO FM UK LTD

FACEO FM UK LTD is an(a) Active company incorporated on 19/05/1975 with the registered office located at 58 Clarendon Road, Watford WD17 1DA. 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 FACEO FM UK LTD?

toggle

FACEO FM UK LTD is currently Active. It was registered on 19/05/1975 .

Where is FACEO FM UK LTD located?

toggle

FACEO FM UK LTD is registered at 58 Clarendon Road, Watford WD17 1DA.

What does FACEO FM UK LTD do?

toggle

FACEO FM UK LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for FACEO FM UK LTD?

toggle

The latest filing was on 06/05/2026: Director's details changed for Mr Rory John Murphy on 2026-05-01.