Company NameFomac Building Services Limited
DirectorsJames Patrick McMahon and John Michael Foley
Company StatusActive
Company Number01649999
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Patrick McMahon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFomac House
Steele Road
Park Royal
London
NW10 7AR
Director NameMr John Michael Foley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1995(12 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFomac House
Steele Road
Park Royal
London
NW10 7AR
Secretary NameMr James Patrick McMahon
StatusCurrent
Appointed16 October 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressFomac House
Steele Road
Park Royal
London
NW10 7AR
Director NameMr John Michael Foley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 1992)
RoleBricklayer
Correspondence Address67 Vivian Avenue
Wembley
Middlesex
HA9 6RQ
Director NameMr Patrick Foley
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 1996)
RoleBricklayer
Correspondence Address67 Vivian Avenue
Wembley
Middlesex
HA9 6RQ
Director NameJames Michael Mc Mahon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 2 months after company formation)
Appointment Duration27 years (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadcroft Avenue
Stanmore
Middlesex
HA7 1NT
Secretary NameJames Michael Mc Mahon
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 2 months after company formation)
Appointment Duration23 years (resigned 16 October 2014)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadcroft Avenue
Stanmore
Middlesex
HA7 1NT

Contact

Websitefomac.co.uk
Telephone020 89614004
Telephone regionLondon

Location

Registered AddressFomac House
Steele Road
Park Royal
London
NW10 7AR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1James Patrick Mcmahon
50.00%
Ordinary
500 at £1John Michael Foley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

26 September 1995Delivered on: 8 December 1995
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: All the f/h property k/as 46/46A carlyon road alperton wembley middx.t/no.MX271865.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1991Delivered on: 9 February 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 12 elspeth road wembley london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1986Delivered on: 19 March 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 109, victoria avenue, wembley, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 5 April 2023 (4 pages)
10 November 2022Accounts for a dormant company made up to 5 April 2022 (4 pages)
31 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 5 April 2021 (4 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 5 April 2019 (4 pages)
29 October 2018Micro company accounts made up to 5 April 2018 (8 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Termination of appointment of James Michael Mc Mahon as a director on 26 September 2018 (1 page)
8 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
8 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 November 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
15 November 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Director's details changed for John Michael Foley on 15 September 2015 (2 pages)
8 October 2015Director's details changed for John Michael Foley on 15 September 2015 (2 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
9 December 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page)
16 October 2014Director's details changed for James Patrick Mcmahon on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr James Patrick Mcmahon as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page)
16 October 2014Director's details changed for James Patrick Mcmahon on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr James Patrick Mcmahon as a secretary on 16 October 2014 (2 pages)
18 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
18 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
18 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
27 November 2007Full accounts made up to 5 April 2007 (10 pages)
27 November 2007Full accounts made up to 5 April 2007 (10 pages)
27 November 2007Full accounts made up to 5 April 2007 (10 pages)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 February 2007Full accounts made up to 5 April 2006 (9 pages)
2 February 2007Full accounts made up to 5 April 2006 (9 pages)
2 February 2007Full accounts made up to 5 April 2006 (9 pages)
18 October 2006Return made up to 28/09/06; full list of members (3 pages)
18 October 2006Return made up to 28/09/06; full list of members (3 pages)
23 December 2005Full accounts made up to 5 April 2005 (9 pages)
23 December 2005Full accounts made up to 5 April 2005 (9 pages)
23 December 2005Full accounts made up to 5 April 2005 (9 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
8 December 2004Full accounts made up to 5 April 2004 (11 pages)
8 December 2004Full accounts made up to 5 April 2004 (11 pages)
8 December 2004Full accounts made up to 5 April 2004 (11 pages)
14 September 2004Return made up to 28/09/04; full list of members (7 pages)
14 September 2004Return made up to 28/09/04; full list of members (7 pages)
28 January 2004Full accounts made up to 5 April 2003 (11 pages)
28 January 2004Full accounts made up to 5 April 2003 (11 pages)
28 January 2004Full accounts made up to 5 April 2003 (11 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
21 January 2003Full accounts made up to 5 April 2002 (11 pages)
21 January 2003Full accounts made up to 5 April 2002 (11 pages)
21 January 2003Full accounts made up to 5 April 2002 (11 pages)
24 September 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Full accounts made up to 5 April 2001 (11 pages)
3 October 2001Full accounts made up to 5 April 2001 (11 pages)
3 October 2001Full accounts made up to 5 April 2001 (11 pages)
6 October 2000Full accounts made up to 5 April 2000 (10 pages)
6 October 2000Full accounts made up to 5 April 2000 (10 pages)
6 October 2000Full accounts made up to 5 April 2000 (10 pages)
29 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
14 January 2000Full accounts made up to 5 April 1999 (11 pages)
14 January 2000Full accounts made up to 5 April 1999 (11 pages)
14 January 2000Full accounts made up to 5 April 1999 (11 pages)
3 November 1999Return made up to 28/09/99; full list of members (7 pages)
3 November 1999Return made up to 28/09/99; full list of members (7 pages)
14 July 1999Registered office changed on 14/07/99 from: 52 chalfont avenue wembley midx HA9 6NN (1 page)
14 July 1999Registered office changed on 14/07/99 from: 52 chalfont avenue wembley midx HA9 6NN (1 page)
16 February 1999Full accounts made up to 5 April 1998 (11 pages)
16 February 1999Full accounts made up to 5 April 1998 (11 pages)
16 February 1999Full accounts made up to 5 April 1998 (11 pages)
23 September 1998Return made up to 28/09/98; no change of members (4 pages)
23 September 1998Return made up to 28/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
5 December 1997Return made up to 28/09/97; no change of members (4 pages)
5 December 1997Return made up to 28/09/97; no change of members (4 pages)
18 October 1996Full accounts made up to 5 April 1996 (11 pages)
18 October 1996Full accounts made up to 5 April 1996 (11 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1996Full accounts made up to 5 April 1996 (11 pages)
9 January 1996Full accounts made up to 5 April 1995 (11 pages)
9 January 1996Full accounts made up to 5 April 1995 (11 pages)
9 January 1996Full accounts made up to 5 April 1995 (11 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
10 November 1995Return made up to 28/09/95; full list of members (6 pages)
10 November 1995Return made up to 28/09/95; full list of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)