Company NameDebco Fms  Ltd
DirectorLinday Ann Lay
Company StatusActive
Company Number06413853
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameScott Michael Joseph Malone
NationalityBritish
StatusCurrent
Appointed05 December 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleWaste Removal
Correspondence Address342 Southborough Lane
Bromley
Kent
BR2 8AA
Director NameMrs Linday Ann Lay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bunglow School Lane
Peasmarsh
Rye
TN31 6UW
Director NameLinda Ann Lay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address16 St Georges Road
Bromley
Kent
BR1 2LD
Secretary NameMichael Malone
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Lansdowne Place
London
SE19 2UQ
Director NameMr Michael Malone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Georges Road
Bromley
Kent
BR1 2LD

Location

Registered Address59 Atkins Road
London
SW12 0AH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Linda Ann Lay
100.00%
Ordinary

Financials

Year2014
Net Worth£20,560
Current Liabilities£9,974

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2015Delivered on: 5 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 marechal niel parade sidcup kent t/no. K7754 and K37817.
Outstanding
3 September 2015Delivered on: 5 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 marechal niel parade sidcup kent t/no. K7779.
Outstanding
22 July 2015Delivered on: 5 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 8 bedens road, foots bray, sidcup, kent t/no SGL223252.
Outstanding
31 May 2012Delivered on: 19 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 and 289A yorkland avenue blackfen sidcup kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 September 2008Delivered on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjoining 7 bedens road, sidcup, kent.
Outstanding
22 July 2008Delivered on: 29 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 marechal niel parade main road sidcup kent t/no K7779.
Outstanding
1 December 2009Delivered on: 18 December 2009
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 289 yorkland avenue welling kent.
Fully Satisfied

Filing History

19 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Michael Malone as a director on 1 February 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 February 2021Cessation of Michael Malone as a person with significant control on 1 January 2021 (1 page)
1 February 2021Notification of Linda Ann Lay as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Director's details changed for Mrs Linday Ann Lay on 1 January 2021 (2 pages)
1 February 2021Appointment of Mrs Linday Ann Lay as a director on 1 January 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 16 st Georges Road Bromley Kent BR1 2LD to 59 Atkins Road London SW12 0AH on 11 February 2020 (1 page)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 July 2019Cessation of Linda Lay as a person with significant control on 7 August 2018 (1 page)
8 August 2018Appointment of Mr Michael Malone as a director on 1 August 2018 (2 pages)
8 August 2018Notification of Michael Malone as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Termination of appointment of Linda Ann Lay as a director on 7 August 2018 (1 page)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
12 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
5 September 2015Registration of charge 064138530006, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 064138530007, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 064138530006, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 064138530007, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 064138530006, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 064138530007, created on 3 September 2015 (41 pages)
5 August 2015Registration of charge 064138530005, created on 22 July 2015 (38 pages)
5 August 2015Registration of charge 064138530005, created on 22 July 2015 (38 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(3 pages)
25 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Linda Ann Lay on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Linda Ann Lay on 31 October 2012 (2 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Registered office address changed from 342 Southborough Lane Bromley Kent BR2 8AA on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 342 Southborough Lane Bromley Kent BR2 8AA on 29 March 2011 (1 page)
29 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
2 November 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
28 July 2009Return made up to 31/10/08; full list of members (9 pages)
28 July 2009Return made up to 31/10/08; full list of members (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
31 October 2007Incorporation (13 pages)
31 October 2007Incorporation (13 pages)