Company NameFacility Integrity Services Limited
DirectorsGillian Dawn Morton and Ian Smith
Company StatusActive
Company Number09569589
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Gillian Dawn Morton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director NameMr Ian Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ

Location

Registered Address32 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

14 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1,111.10
(4 pages)
13 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 June 2016Sub-division of shares on 14 May 2015 (5 pages)
29 June 2016Sub-division of shares on 14 May 2015 (5 pages)
1 June 2016Statement of capital following an allotment of shares on 21 May 2015
  • GBP 111.10
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 21 May 2015
  • GBP 111.10
(4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 111.1
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 111.1
(5 pages)
13 May 2015Director's details changed for Gillian Dawn Morton on 30 April 2015 (2 pages)
13 May 2015Director's details changed for Gillian Dawn Morton on 30 April 2015 (2 pages)
12 May 2015Director's details changed for Jill Morton on 30 April 2015 (2 pages)
12 May 2015Director's details changed for Jill Morton on 30 April 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
(47 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 100
(47 pages)