Company NameF M Building Maintenance Limited
DirectorFrancis Albert McKay
Company StatusActive
Company Number05618419
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameFrancis Albert McKay
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Thornham Drive
Sharples
Bolton
Lancashire
BL1 7RG
Secretary NameCatherine Louise McKay
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address152 Thornham Drive
Sharples
Bolton
BL1 7RG
Director NamePaul Edwin Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address6 Whitsters Hollow
Bolton
Lancashire
BL1 6TY

Contact

Telephone01204 594832
Telephone regionBolton

Location

Registered Address152 Thornham Drive
Bolton
BL1 7RG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

5 at £1Catherine Louise Mckay
50.00%
Ordinary
5 at £1Francis Albert Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£2,249
Cash£9,688
Current Liabilities£12,479

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

19 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
14 November 2018Change of details for Catherine Louise Mckay as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 November 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancasshire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancasshire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(4 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 10.00
(4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 13 November 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 November 2009Director's details changed for Francis Albert Mckay on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Francis Albert Mckay on 16 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Appointment terminated director paul foster (1 page)
4 September 2009Appointment terminated director paul foster (1 page)
14 November 2008Return made up to 10/11/08; full list of members (3 pages)
14 November 2008Return made up to 10/11/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 May 2007Ad 31/03/07--------- £ si 9@9=81 £ ic 1/82 (2 pages)
2 May 2007Ad 31/03/07--------- £ si 9@9=81 £ ic 1/82 (2 pages)
23 November 2006Return made up to 10/11/06; full list of members (2 pages)
23 November 2006Return made up to 10/11/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
10 November 2005Incorporation (12 pages)
10 November 2005Incorporation (12 pages)