Company NameFaircool Complete Building Services Limited
Company StatusActive
Company Number04607711
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr James Stuart McIntosh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Secretary NameJulie Anne McIntosh
NationalityBritish
StatusCurrent
Appointed06 January 2003(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Director NameJulie Anne McIntosh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Director NameMr Daniel McIntosh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleTradesman
Country of ResidenceEngland
Correspondence AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Director NameMr William McIntosh
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.btservices.co.uk

Location

Registered AddressUnit 2 Waterloo Park Industrial Estate
Upper Brook Street
Stockport
Cheshire
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr James Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,508
Cash£1,328
Current Liabilities£72,843

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Appointment of Mr William Mcintosh as a director on 1 April 2017 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
8 October 2015Director's details changed for Julie Anne Mcintosh on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Daniel Mcintosh as a director on 5 January 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Appointment of Mr Daniel Mcintosh as a director on 5 January 2015 (2 pages)
8 October 2015Registered office address changed from 29 Wyngate Road Cheadle Hulme Stockport Cheshire SK8 6ER to Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 29 Wyngate Road Cheadle Hulme Stockport Cheshire SK8 6ER to Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr James Stuart Mcintosh on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr James Stuart Mcintosh on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Daniel Mcintosh as a director on 5 January 2015 (2 pages)
8 October 2015Director's details changed for Mr James Stuart Mcintosh on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Julie Anne Mcintosh on 8 October 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Director's details changed for Julie Anne Mcintosh on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Julie Anne Mcintosh on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 29 Wyngate Road Cheadle Hulme Stockport Cheshire SK8 6ER to Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Julie Anne Mcintosh on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Julie Anne Mcintosh on 8 October 2015 (1 page)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr James Stuart Mcintosh on 4 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr James Stuart Mcintosh on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Julie Anne Mcintosh on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Stuart Mcintosh on 4 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Julie Anne Mcintosh on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Julie Anne Mcintosh on 4 December 2009 (2 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 04/12/07; full list of members (2 pages)
28 January 2008Return made up to 04/12/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Return made up to 04/12/05; full list of members (7 pages)
5 January 2006Return made up to 04/12/05; full list of members (7 pages)
10 December 2004Return made up to 04/12/04; full list of members (7 pages)
10 December 2004Return made up to 04/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
12 January 2004Return made up to 04/12/03; full list of members (6 pages)
12 January 2004Return made up to 04/12/03; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
27 November 2003Registered office changed on 27/11/03 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Registered office changed on 10/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
4 December 2002Incorporation (12 pages)
4 December 2002Incorporation (12 pages)