FACILITIES & CORPORATE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FACILITIES & CORPORATE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184432

Incorporation date

11/04/1996

Size

Medium

Contacts

Registered address

Registered address

Wood Lane, Erdington, Birmingham B24 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon09/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon16/04/2024
Full accounts made up to 2023-06-30
dot icon22/08/2023
Termination of appointment of Michael Bernard Fay as a secretary on 2023-08-17
dot icon22/08/2023
Termination of appointment of Michael Bernard Fay as a director on 2023-08-17
dot icon22/08/2023
Appointment of Mr Lee Mcdonald as a director on 2023-08-17
dot icon22/08/2023
Termination of appointment of Mark Stephen Tamburro as a director on 2023-08-17
dot icon22/08/2023
Termination of appointment of Kevin Edward Williams as a director on 2023-08-17
dot icon22/08/2023
Termination of appointment of Andrew David Biddle as a director on 2023-08-17
dot icon22/08/2023
Withdrawal of a person with significant control statement on 2023-08-22
dot icon22/08/2023
Notification of Fcs Corporation Limited as a person with significant control on 2023-08-17
dot icon21/08/2023
Registration of charge 031844320004, created on 2023-08-17
dot icon29/07/2023
Satisfaction of charge 2 in full
dot icon21/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon17/04/2023
Director's details changed for Mr Stephen Beeching on 2023-04-10
dot icon30/12/2022
Satisfaction of charge 031844320003 in full
dot icon30/11/2022
Full accounts made up to 2022-06-30
dot icon03/08/2022
Second filing of Confirmation Statement dated 2022-04-11
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon07/12/2021
Full accounts made up to 2021-06-30
dot icon08/11/2021
Termination of appointment of James Arthur Kirby as a director on 2021-03-01
dot icon15/07/2021
Purchase of own shares.
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2021-05-31
dot icon18/06/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon29/01/2021
Full accounts made up to 2020-06-30
dot icon11/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon30/12/2019
Full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/02/2019
Full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon24/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon23/01/2015
Resolutions
dot icon22/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/01/2015
Registration of charge 031844320003, created on 2015-01-14
dot icon18/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon28/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Andrew David Biddle on 2013-01-01
dot icon15/04/2013
Appointment of Mr Stephen Beeching as a director
dot icon28/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/06/2012
Director's details changed for Kevin Edward Williams on 2011-11-04
dot icon28/02/2012
Appointment of Mr Andrew David Biddle as a director
dot icon28/02/2012
Appointment of Mr James Arthur Kirby as a director
dot icon09/01/2012
Accounts for a small company made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-06-30
dot icon22/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mark Stephen Tamburro on 2010-04-11
dot icon02/12/2009
Accounts for a medium company made up to 2009-06-30
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2008-06-30
dot icon16/04/2008
Return made up to 11/04/08; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-06-30
dot icon30/04/2007
Return made up to 11/04/07; full list of members
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon25/07/2006
£ ic 201400/201000 21/06/06 £ sr 400@1=400
dot icon21/04/2006
Return made up to 11/04/06; full list of members
dot icon16/12/2005
Full accounts made up to 2005-06-30
dot icon01/06/2005
Return made up to 11/04/05; full list of members
dot icon11/12/2004
Registered office changed on 11/12/04 from: holly lane holly park erdington birmingham west midlands B24 9PB
dot icon09/12/2004
Full accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 11/04/04; full list of members
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Ad 18/12/03--------- £ si 1000@1=1000 £ ic 200400/201400
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon17/12/2003
Full accounts made up to 2003-06-30
dot icon13/05/2003
Return made up to 11/04/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/06/2002
Amended full accounts made up to 2001-06-30
dot icon22/05/2002
Return made up to 11/04/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-06-30
dot icon13/12/2001
Resolutions
dot icon10/05/2001
Return made up to 11/04/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-06-30
dot icon13/11/2000
Ad 04/10/00--------- £ si 1002@1=1002 £ ic 198999/200001
dot icon14/09/2000
£ ic 200000/198999 30/06/00 £ sr 1001@1=1001
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon08/05/2000
Ad 04/04/00--------- £ si 400@1=400 £ ic 200000/200400
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon28/07/1999
Return made up to 11/04/99; no change of members
dot icon09/10/1998
Full accounts made up to 1998-06-30
dot icon21/04/1998
Return made up to 11/04/98; no change of members
dot icon26/10/1997
Full accounts made up to 1997-06-30
dot icon26/10/1997
Resolutions
dot icon26/10/1997
£ nc 200000/600000 17/10/97
dot icon12/05/1997
Return made up to 11/04/97; full list of members
dot icon14/04/1997
New director appointed
dot icon19/01/1997
Ad 11/11/96--------- £ si 10000@1=10000 £ ic 190000/200000
dot icon14/11/1996
Ad 14/08/96--------- £ si 12000@1=12000 £ ic 178000/190000
dot icon14/11/1996
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon02/10/1996
Registered office changed on 02/10/96 from: 4TH floor, the citadel 190 corporation street birmingham west midlands B4 6QD
dot icon01/10/1996
Certificate of change of name
dot icon01/10/1996
Memorandum and Articles of Association
dot icon18/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Particulars of mortgage/charge
dot icon12/07/1996
Registered office changed on 12/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL
dot icon12/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Ad 02/07/96--------- £ si 177998@1=177998 £ ic 2/178000
dot icon12/07/1996
£ nc 100/200000 02/07/96
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New secretary appointed;new director appointed
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Secretary resigned
dot icon18/06/1996
Certificate of change of name
dot icon11/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

57
2023
change arrow icon+82.99 % *

* during past year

Cash in Bank

£5,609,752.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
4.52M
-
0.00
2.05M
-
2022
67
4.76M
-
0.00
3.07M
-
2023
57
6.22M
-
15.04M
5.61M
-
2023
57
6.22M
-
15.04M
5.61M
-

Employees

2023

Employees

57 Descended-15 % *

Net Assets(GBP)

6.22M £Ascended30.76 % *

Total Assets(GBP)

-

Turnover(GBP)

15.04M £Ascended- *

Cash in Bank(GBP)

5.61M £Ascended82.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, Michael Bernard
Director
17/06/1996 - 17/08/2023
6
Williams, Kevin Edward
Director
17/06/1996 - 17/08/2023
6
Mr Mark Stephen Tamburro
Director
11/11/1996 - 17/08/2023
6
Biddle, Andrew David
Director
01/02/2012 - 17/08/2023
2
Mcdonald, Lee
Director
17/08/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About FACILITIES & CORPORATE SOLUTIONS LIMITED

FACILITIES & CORPORATE SOLUTIONS LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at Wood Lane, Erdington, Birmingham B24 9QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of FACILITIES & CORPORATE SOLUTIONS LIMITED?

toggle

FACILITIES & CORPORATE SOLUTIONS LIMITED is currently Active. It was registered on 11/04/1996 .

Where is FACILITIES & CORPORATE SOLUTIONS LIMITED located?

toggle

FACILITIES & CORPORATE SOLUTIONS LIMITED is registered at Wood Lane, Erdington, Birmingham B24 9QL.

What does FACILITIES & CORPORATE SOLUTIONS LIMITED do?

toggle

FACILITIES & CORPORATE SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does FACILITIES & CORPORATE SOLUTIONS LIMITED have?

toggle

FACILITIES & CORPORATE SOLUTIONS LIMITED had 57 employees in 2023.

What is the latest filing for FACILITIES & CORPORATE SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.