Background WavePink WaveYellow Wave

FYLDE MAINTENANCE SERVICES LIMITED (05037189)

FYLDE MAINTENANCE SERVICES LIMITED (05037189) is an active UK company. incorporated on 6 February 2004. with registered office in Cardiff. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. FYLDE MAINTENANCE SERVICES LIMITED has been registered for 22 years. Current directors include BORLEY, Steven, CARTER, David, DUGDALE, Mark Thomas.

Company Number
05037189
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Ground Floor 1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BORLEY, Steven, CARTER, David, DUGDALE, Mark Thomas
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYLDE MAINTENANCE SERVICES LIMITED

FYLDE MAINTENANCE SERVICES LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. FYLDE MAINTENANCE SERVICES LIMITED was registered 22 years ago.(SIC: 43220)

Status

active

Active since 22 years ago

Company No

05037189

LTD Company

Age

22 Years

Incorporated 6 February 2004

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Ground Floor 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Business Centre Wentlog Avenue Rumney Cardiff South Glamorgan CF3 2EX
From: 6 February 2004To: 14 February 2012
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAMILLERI, Michael

Active
1 Alexandra Gate, CardiffCF24 2SA
Secretary
Appointed 11 Jan 2022

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 06 Feb 2004

CARTER, David

Active
1 Alexandra Gate, CardiffCF24 2SA
Born April 1971
Director
Appointed 06 Jan 2023

DUGDALE, Mark Thomas

Active
1 Alexandra Gate, CardiffCF24 2SA
Born April 1964
Director
Appointed 06 Jan 2023

BORLEY, Christine Margaret

Resigned
11 Llandennis Avenue, CardiffCF23 6JD
Secretary
Appointed 06 Feb 2004
Resigned 11 Jan 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

Persons with significant control

1

Mr Steven Borley

Active
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
11 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
15 July 2005
287Change of Registered Office
Legacy
10 June 2005
88(2)R88(2)R
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
225Change of Accounting Reference Date
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Incorporation Company
6 February 2004
NEWINCIncorporation