Background WavePink WaveYellow Wave

COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED (10608599)

COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED (10608599) is an active UK company. incorporated on 8 February 2017. with registered office in Torquay. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED has been registered for 9 years. Current directors include MONTGOMERY, Liam Michael.

Company Number
10608599
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Tor Hill House, Unit 5, Torquay, TQ2 5QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MONTGOMERY, Liam Michael
SIC Codes
81100, 81210, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED

COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Torquay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. COMPLETE FACILITIES MANAGEMENT SERVICES LIMITED was registered 9 years ago.(SIC: 81100, 81210, 81222)

Status

active

Active since 9 years ago

Company No

10608599

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

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

Tor Hill House, Unit 5 Union Street Torquay, TQ2 5QW,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
Director Left
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHERRY, Andrew Paul

Active
Union Street, TorquayTQ2 5QW
Secretary
Appointed 10 Jun 2022

MONTGOMERY, Liam Michael

Active
Union Street, TorquayTQ2 5QW
Born October 1976
Director
Appointed 20 Jul 2017

PARROCK, Steven

Resigned
Union Street, TorquayTQ2 5QW
Born August 1959
Director
Appointed 08 Feb 2017
Resigned 10 Jun 2022

Persons with significant control

1

Union Street, TorquayTQ2 5QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2022
AAAnnual Accounts
Legacy
16 March 2022
PARENT_ACCPARENT_ACC
Legacy
16 March 2022
AGREEMENT2AGREEMENT2
Legacy
16 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Incorporation Company
8 February 2017
NEWINCIncorporation