Company NameF R Building Services Limited
DirectorsSusan Shaw and David Moore
Company StatusActive
Company Number08191635
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Previous NameUK Directors Limited

Business Activity

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

Directors

Director NameMrs Susan Shaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Forest Road
Loughton
Essex
IG10 1EE
Director NameMr David Moore
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Jason Mark Cole
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Paul Michael Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Location

Registered Address67 Forest Road
Loughton
Essex
IG10 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Neil Richard Moore
50.00%
Ordinary
50 at £1Susan Shaw
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
3 December 2015Appointment of Mr David Neil Richard Moore as a director on 4 November 2015 (2 pages)
3 December 2015Appointment of Mr David Neil Richard Moore as a director on 4 November 2015 (2 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
7 November 2014Appointment of Mrs Susan Shaw as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Paul Michael Jackson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Jason Mark Cole as a director on 7 November 2014 (1 page)
7 November 2014Company name changed uk directors LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Termination of appointment of Paul Michael Jackson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Jason Mark Cole as a director on 7 November 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 November 2014Company name changed uk directors LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
7 November 2014Registered office address changed from 2Nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to C/O 67 Forest Road Loughton Essex IG10 1EE on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Paul Michael Jackson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Jason Mark Cole as a director on 7 November 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 November 2014Appointment of Mrs Susan Shaw as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 2Nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to C/O 67 Forest Road Loughton Essex IG10 1EE on 7 November 2014 (1 page)
7 November 2014Appointment of Mrs Susan Shaw as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 2Nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to C/O 67 Forest Road Loughton Essex IG10 1EE on 7 November 2014 (1 page)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)