Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FES FM LIMITED
Company Information for

FES FM LIMITED

FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, FK7 8HW,
Company Registration Number
SC220049
Private Limited Company
Active

Company Overview

About Fes Fm Ltd
FES FM LIMITED was founded on 2001-06-11 and has its registered office in Stirling. The organisation's status is listed as "Active". Fes Fm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FES FM LIMITED
 
Legal Registered Office
FORTH HOUSE
PIRNHALL BUSINESS PARK
STIRLING
FK7 8HW
Other companies in FK7
 
Filing Information
Company Number SC220049
Company ID Number SC220049
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FES FM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FES FM LIMITED
The following companies were found which have the same name as FES FM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FES FM (UK) LIMITED OFFICE 206/207 BRUNEL ROAD THEALE READING RG7 4AB Active Company formed on the 2013-12-19

Company Officers of FES FM LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER THOMSON
Company Secretary 2015-04-01
DUNCAN KIRK FLETCHER
Director 2001-07-26
DUNCAN STRUTHERS FLETCHER
Director 2001-07-26
KEVIN PATERSON FLETCHER
Director 2007-06-11
DAVID NIALL SMITH
Director 2008-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRAZER MEIKLEJOHN
Director 2011-03-03 2017-09-05
JOHN MAITLAND
Director 2001-07-26 2016-03-11
JONATHAN HOLLEY
Director 2014-10-09 2016-02-29
JAMES PARK
Director 2011-03-03 2016-01-01
RONALD GILFILLAN JACK
Company Secretary 2014-06-12 2015-04-01
ARCHIBALD PETER MENZIES WALLS
Company Secretary 2004-05-25 2014-06-12
DAVID GILROY
Director 2008-08-12 2008-12-19
DUNCAN KIRK FLETCHER
Company Secretary 2003-12-31 2004-05-25
LYNNE ELISABETH ALCOCK
Company Secretary 2001-07-26 2003-12-31
BRIAN REID LTD.
Nominated Secretary 2001-06-11 2001-06-11
STEPHEN MABBOTT LTD.
Nominated Director 2001-06-11 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KIRK FLETCHER KINRARA DISTILLERY LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN KIRK FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN KIRK FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER KINRARA LIMITED Director 2008-10-01 CURRENT 2008-03-07 Active
DUNCAN KIRK FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN KIRK FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
DUNCAN KIRK FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1971-09-06 Active
DUNCAN KIRK FLETCHER FORTH AND OBAN LIMITED Director 2002-09-12 CURRENT 1996-11-15 Active
DUNCAN KIRK FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 2000-06-05 Active
DUNCAN KIRK FLETCHER AXIIS LIMITED Director 2002-04-16 CURRENT 2001-08-17 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
DUNCAN KIRK FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
DUNCAN STRUTHERS FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN STRUTHERS FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN STRUTHERS FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN STRUTHERS FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN STRUTHERS FLETCHER FES SYSTEMS LIMITED Director 2006-11-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN STRUTHERS FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
DUNCAN STRUTHERS FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
DUNCAN STRUTHERS FLETCHER FORTH AND OBAN LIMITED Director 1996-12-03 CURRENT 1996-11-15 Active
DUNCAN STRUTHERS FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 1989-04-26 CURRENT 1971-09-06 Active
DUNCAN STRUTHERS FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 1988-11-14 CURRENT 1960-09-30 Active
DUNCAN STRUTHERS FLETCHER FES LIMITED Director 1988-10-07 CURRENT 1973-08-27 Active
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
KEVIN PATERSON FLETCHER LOCHINDORB FARMS LIMITED Director 2011-06-09 CURRENT 2009-02-27 Active
KEVIN PATERSON FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
KEVIN PATERSON FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
KEVIN PATERSON FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
KEVIN PATERSON FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1971-09-06 Active
KEVIN PATERSON FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
KEVIN PATERSON FLETCHER FORTH HOLDCO LIMITED Director 1999-11-30 CURRENT 1999-11-30 Active
KEVIN PATERSON FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
DAVID NIALL SMITH E4I SCHOOLS LIMITED Director 2015-05-22 CURRENT 2008-05-12 Active
DAVID NIALL SMITH E4I HOLDINGS LIMITED Director 2015-05-22 CURRENT 2008-05-12 Active
DAVID NIALL SMITH STIRLING GATEWAY LIMITED Director 2015-04-01 CURRENT 2005-09-29 Active
DAVID NIALL SMITH STIRLING GATEWAY HC LIMITED Director 2015-04-01 CURRENT 2005-11-17 Active
DAVID NIALL SMITH INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2001-09-19 Active
DAVID NIALL SMITH FALKIRK SCHOOLS GATEWAY HC LIMITED Director 2015-04-01 CURRENT 2006-12-21 Active
DAVID NIALL SMITH INNOVATE EAST LOTHIAN LIMITED Director 2015-04-01 CURRENT 2001-09-19 Active
DAVID NIALL SMITH FALKIRK SCHOOLS GATEWAY LIMITED Director 2015-04-01 CURRENT 2006-12-21 Active
DAVID NIALL SMITH GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-02-21 Active
DAVID NIALL SMITH EMBLEM SCHOOLS LIMITED Director 2015-03-31 CURRENT 2002-10-09 Active
DAVID NIALL SMITH EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2005-05-27 Active
DAVID NIALL SMITH GLASGOW LEARNING QUARTER LIMITED Director 2015-03-31 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-07Memorandum articles filed
2022-12-13FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON FLETCHER
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-04-10AP01DIRECTOR APPOINTED MR DYLAN FLETCHER
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER MEIKLEJOHN
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2200490003
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 29995
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-26SH03Purchase of own shares
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 29995
2016-04-21SH06Cancellation of shares. Statement of capital on 2016-03-11 GBP 29,995
2016-03-22RES09Resolution of authority to purchase a number of shares
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARK
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLEY
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 31575
2015-06-12AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mr Craig Alexander Thomson as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Ronald Gilfillan Jack on 2015-04-01
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-11MEM/ARTSARTICLES OF ASSOCIATION
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-10-14AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLLEY
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 31575
2014-06-19AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-18AP03SECRETARY APPOINTED MR RONALD GILFILLAN JACK
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-12AR0111/06/13 FULL LIST
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2013-03-18RES01ALTER ARTICLES 01/03/2013
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-20AR0111/06/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 22/07/2011
2011-06-15AR0111/06/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED MR JAMES PARK
2011-03-08AP01DIRECTOR APPOINTED MR FRAZER MEIKLEJOHN
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 11/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 11/06/2010
2010-06-22AR0111/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 11/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAITLAND / 11/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 11/06/2010
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-24363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID GILROY
2008-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-08-29288aDIRECTOR APPOINTED DAVID SMITH
2008-08-29288aDIRECTOR APPOINTED DAVID GILROY
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-30ELRESS386 DISP APP AUDS 29/08/06
2006-08-30ELRESS366A DISP HOLDING AGM 29/08/06
2006-06-15363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-06-17363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-05-28288bSECRETARY RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2003-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-1888(2)RAD 28/10/03--------- £ SI 1575@1=1575 £ IC 30000/31575
2003-06-25363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-08-01225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-0888(2)RAD 30/11/01--------- £ SI 29998@1=29998 £ IC 2/30000
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13288bSECRETARY RESIGNED
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1068731 Active Licenced property: CRAIGFORTH PRUDENTIAL STIRLING GB FK9 4UE. Correspondance address: PIRNHALL BUSINESS PARK FORTH HOUSE STIRLING GB FK7 8HW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1068731 Active Licenced property: CRAIGFORTH PRUDENTIAL STIRLING GB FK9 4UE. Correspondance address: PIRNHALL BUSINESS PARK FORTH HOUSE STIRLING GB FK7 8HW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FES FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-11-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of FES FM LIMITED registering or being granted any patents
Domain Names

FES FM LIMITED owns 1 domain names.

fesfmweb.co.uk  

Trademarks
We have not found any records of FES FM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER DEPOSITS WHITTINGTON FACILITIES LIMITED 2011-03-16 Outstanding

We have found 1 mortgage charges which are owed to FES FM LIMITED

Income
Government Income

Government spend with FES FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £26,112 CIVIC OFFICE
Doncaster Council 2017-1 GBP £18,460 CIVIC OFFICE
Doncaster Council 2016-12 GBP £731 CIVIC OFFICE
Doncaster Council 2016-11 GBP £31,256 CIVIC OFFICE
Doncaster Council 2016-10 GBP £3,862 CIVIC OFFICE
Doncaster Council 2016-9 GBP £15,628 CIVIC OFFICE
Doncaster Council 2016-8 GBP £982 CIVIC OFFICE
Doncaster Council 2015-5 GBP £2,118 CIVIC OFFICE
Doncaster Council 2015-3 GBP £28,160 CIVIC OFFICE
Milton Keynes Council 2015-2 GBP £13,817 Premises-related expenditure
Doncaster Council 2015-2 GBP £6,930 CIVIC OFFICE
Doncaster Council 2015-1 GBP £19,740 H.B.SUBSIDIES - PRIVATE RENT
Doncaster Council 2014-12 GBP £28,470 CIVIC OFFICE
Milton Keynes Council 2014-12 GBP £15,902 Premises-related expenditure
Doncaster Council 2014-11 GBP £7,641 MAJOR EMERG POST JUNE 07 FLOOD
Milton Keynes Council 2014-11 GBP £6,155 Premises-related expenditure
Doncaster Council 2014-10 GBP £29,740 CIVIC OFFICE
Milton Keynes Council 2014-10 GBP £7,340 Premises-related expenditure
Milton Keynes Council 2014-9 GBP £8,730 Supplies and services
Doncaster Council 2014-9 GBP £408 CIVIC OFFICE
Doncaster Council 2014-8 GBP £14,080 CIVIC OFFICE
East Riding Council 2014-8 GBP £824
Milton Keynes Council 2014-8 GBP £37,306 Premises-related expenditure
Doncaster Council 2014-7 GBP £29,843 MAJOR EMERG POST JUNE 07 FLOOD
Milton Keynes Council 2014-7 GBP £6,997 Premises-related expenditure
Milton Keynes Council 2014-6 GBP £14,926 Premises-related expenditure
East Riding Council 2014-6 GBP £3,769
Milton Keynes Council 2014-5 GBP £17,748 Premises-related expenditure
East Riding Council 2014-5 GBP £36,158
East Riding Council 2014-4 GBP £5,819
Milton Keynes Council 2014-4 GBP £10,969 Premises-related expenditure
East Riding Council 2014-2 GBP £2,137
East Riding Council 2013-12 GBP £5,293
East Riding Council 2013-10 GBP £662
East Riding Council 2013-9 GBP £5,260

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FES FM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 2 CARLTON COURT LEEDS LS12 6LT 33,75019/10/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FES FM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FES FM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.