Background WavePink WaveYellow Wave

ENTIRE FACILITY MANAGEMENT SERVICES LIMITED (03965213)

ENTIRE FACILITY MANAGEMENT SERVICES LIMITED (03965213) is an active UK company. incorporated on 5 April 2000. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENTIRE FACILITY MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
03965213
Status
active
Type
ltd
Incorporated
5 April 2000
Age
26 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTIRE FACILITY MANAGEMENT SERVICES LIMITED

ENTIRE FACILITY MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 April 2000 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENTIRE FACILITY MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03965213

LTD Company

Age

26 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Kingdom House Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

93 Banks Road West Kirby Wirral Merseyside CH48 0RB
From: 5 April 2000To: 6 March 2019
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Cleared
Sept 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Feb 23
Director Joined
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 01 Sept 2018

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 01 Sept 2018

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 01 Sept 2018

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 05 Apr 2000
Resigned 05 Apr 2000

HODSON, Kathryn Anne

Resigned
Savoia 36 Pipers Lane, WirralCH60 9HW
Secretary
Appointed 05 Apr 2000
Resigned 01 Sept 2018

HODSON, Andrew Chapman

Resigned
Savoia 36 Pipers Lane, WirralCH60 9HW
Born March 1957
Director
Appointed 01 Jul 2002
Resigned 01 Sept 2018

HODSON, Kathryn Anne

Resigned
Savoia 36 Pipers Lane, WirralCH60 9HW
Born January 1959
Director
Appointed 05 Apr 2000
Resigned 01 Apr 2003

SALINAS, Geraldine

Resigned
19 Chevasse Walk, LiverpoolL25 5HJ
Born June 1952
Director
Appointed 05 Apr 2000
Resigned 30 Jan 2001

WITHE, Geoffrey Ellison

Resigned
5a Westwood Road, PrentonCH43 9RG
Born November 1948
Director
Appointed 23 May 2005
Resigned 01 Sept 2018

WITHE, Geoffrey Ellison

Resigned
4 Howbeck Close, OxtonCH43 6TH
Born November 1948
Director
Appointed 05 Apr 2000
Resigned 22 Mar 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018

Mr Geoffrey Ellison Withe

Ceased
West KirbyCH48 0RB
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Andrew Chapman Hodson

Ceased
West Kirby, WirralCH48 0RB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
17 July 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
287Change of Registered Office
Legacy
10 April 2000
88(2)R88(2)R
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Incorporation Company
5 April 2000
NEWINCIncorporation