- Company search
- MITIE FS (UK) LIMITED
MITIE FS (UK) LIMITED
Active - Accounts Filed
General Information
NAME
MITIE FS (UK) LIMITED
COMPANY NUMBER
02329448
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
97000 -
Activities of households as employers of domestic personnel
INCORPORATION DATE
19/12/1988
(34 years and 1 months old)
WEBSITE
www.interserve.com
CONFIRMATION STATEMENT MADE UP TO
30/09/2022
ACCOUNTS MADE UP TO
31/03/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
19/03/2014
02/12/2020
INTERSERVE FS (UK) LIMITED
View all previous names
Previous Names
19/03/2014 02/12/2020 INTERSERVE FS (UK) LIMITED
13/10/2005 19/03/2014 RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITED
01/05/2003 13/10/2005 RENTOKIL INITIAL UK CLEANING LIMITED
30/03/1992 01/05/2003 INITIAL CONTRACT SERVICES LIMITED
29/03/1989 30/03/1992 BET B.S. PROPERTY LIMITED
19/12/1988 29/03/1989 JETMEN LIMITED
LONDON
SE1 9SG
Telephone: 02079022024
TPS: No
12 Level
The Shard
32 London Bridge Street
London
SE1 9SG
Telephone: 32671200
12 Monde Trading Estate
Westinghouse Road
Manchester
M17 1LP
Telephone: 2009300
13-27 Brunswick Place
London
N1 6DX
Unit 4
Vale Lane
Bristol
Avon
BS3 5SD
Unit 1 81 Sumner Road
Croydon
Surrey
CR0 3LN
Telephone: 2182243
Unit 12 Marybank Lane
Dundee
Angus
DD2 3DY
Unit 15
Harraby Green Business Park
Carlisle
Cumbria
CA1 2SS
Unit 17 Suttons Business Park
Suttons Park Avenue
Reading
Berkshire
RG6 1AZ
Unit 4b Pelham Industrial Estate
Manby Road
Immingham
South Humberside
DN40 2LG
West Ealing Business Centre
Alexandra Road
West Ealing
London
W13 0YB
2 Killyman Street
Moy
Dungannon
Co Tyrone
BT71 7SJ
233 Edmund Road
Sheffield
South Yorkshire
S2 4EL
33-35 Mcfarlane Street
Paisley
Renfrewshire
PA3 1SA
47-49 King Street
Dudley
West Midlands
DY2 8PS
7 Crimon Place
Aberdeen
Aberdeenshire
AB10 1RX
Grosvenor House
100-102 Beverley Road
Hull
North Humberside
HU3 1YA
Heritage Way
Summerlee
Coatbridge
Lanarkshire
ML5 1QD
Level 12
The Shard, 32 London Bridge Stre
London
SE1 9SG
SE1 9SG
Lowfields Avenue
Leeds
West Yorkshire
LS12 6HH
Mountergate
Norwich
Norfolk
NR1 1PY
Telephone: 9320123
Suttons Business Park
Sutton Park Avenue
Earley
Reading, Berkshire
RG6 1AZ
Telephone: 8409758
133 Albertbridge Road
Belfast
BT5 4PS
Credit Risk Overview
Want to learn more about MITIE FS (UK) LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
Company does not have any documents. |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
MITIEFM SERVICES LIMITED | Active - Accounts Filed | View Report |
MITIE FS (UK) LIMITED | Active - Accounts Filed | View Report |
CENTRAL WINDOW CLEANING COMPANY LIMITED | In Liquidation | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 18/10/2022 | Event: New Accounts filed |
Date: 15/10/2022 | Event: New Confirmation Statement filed |
Date: 21/09/2022 | Event: New Confirmation Statement filed |
Credit Risk Overview
Want to learn more about MITIE FS (UK) LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about MITIE FS (UK) LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about MITIE FS (UK) LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
22/07/2019 - Present (3 years and 6 months) Born in Nov 1971 (age: 51) |
Status: Active | Position: Director | Appointments:
Current: 4 Past: 0 |
View Report |
30/11/2020 - Present (2 years and 2 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 106 Past: 13 |
View Report |
30/11/2020 - Present (2 years and 2 months) Born in Mar 1962 (age: 60) |
Status: Active | Position: Director | Appointments:
Current: 9 Past: 0 |
View Report |
07/04/2021 - Present (1 years and 10 months) Born in Jun 1969 (age: 53) |
Status: Active | Position: Director | Appointments:
Current: 45 Past: 19 |
View Report |
26/06/1992 - 07/04/1993 (9 months) Born in Sep 1947 |
Status: Resigned | Position: Director | Appointments:
Current: 3 Past: 4 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
Company does not have any documents. |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 18/10/2022 | Event: New Accounts filed |
Date: 15/10/2022 | Event: New Confirmation Statement filed |
Date: 21/09/2022 | Event: New Confirmation Statement filed |
Date: 09/04/2021 | Event: New Board Member Jeremy Mark Williams (928083153) Appointed |
Date: 04/12/2020 | Event: Change in Reg. Office |
Date: 03/12/2020 | Event: Change in Reg. Office |
Date: 03/12/2020 | Event: New Confirmation Statement filed |
Date: 20/10/2020 | Event: New Accounts filed |
Date: 09/07/2020 | Event: New Confirmation Statement filed |
Date: 07/03/2020 | Event: New Accounts filed |
Date: 04/09/2019 | Event: Aidan Patrick Bell (924105840) has left the board |
Date: 24/07/2019 | Event: New Board Member Stephanie Johnston (924105838) Appointed |
Date: 09/07/2019 | Event: New Confirmation Statement filed |
Date: 05/03/2019 | Event: Christopher Adam Ling (918357798) has left the board |
Date: 20/02/2019 | Event: New Board Member Lynn Christine Mawdsley (922041285) Appointed |
Date: 30/06/2018 | Event: New Confirmation Statement filed |
Date: 23/05/2018 | Event: New Accounts filed |
Date: 14/12/2017 | Event: New Board Member Martin Sean Burholt (924107765) Appointed |
Date: 13/12/2017 | Event: New Board Member Aidan Patrick Bell (924105840) Appointed |
Date: 13/12/2017 | Event: New Board Member Jeffrey Paul Flanagan (919539900) Appointed |
Date: 05/12/2017 | Event: Bruce Anthony Melizan (909290550) has left the board |
Date: 18/08/2017 | Event: New Board Member Christopher Adam Ling (918357798) Appointed |
Date: 02/07/2017 | Event: New Confirmation Statement filed |
Date: 30/03/2017 | Event: New Board Member John William Lambert (915238289) Appointed |
Date: 19/03/2017 | Event: New Accounts filed |
Date: 27/02/2017 | Event: David John Lawton (920374243) has left the board |
Date: 10/02/2017 | Event: Michael Stuart Watson (918826972) has left the board |
Date: 29/11/2016 | Event: Philip George Clark (921880534) has left the board |
Date: 29/11/2016 | Event: New Board Member Philip George Clark (911310723) Appointed |
Date: 23/11/2016 | Event: New Board Member Bruce Anthony Melizan (909290550) Appointed |
Date: 22/11/2016 | Event: New Board Member Michael Stuart Watson (918826972) Appointed |
Date: 22/11/2016 | Event: New Board Member Philip George Clark (921880534) Appointed |
Date: 22/11/2016 | Event: Jeffrey Paul Flanagan (919539900) has left the board |
Date: 22/11/2016 | Event: William Edmond Moore (920332857) has left the board |
Date: 01/07/2016 | Event: New Confirmation Statement filed |
Date: 26/04/2016 | Event: New Accounts filed |
Date: 25/12/2015 | Event: New Board Member David John Lawton (920374243) Appointed |
Date: 14/12/2015 | Event: Stuart Weatherson (913776303) has left the board |
Date: 10/12/2015 | Event: New Board Member William Edmond Moore (920332857) Appointed |
Date: 01/07/2015 | Event: New Confirmation Statement filed |
Date: 30/06/2015 | Event: New Accounts filed |
Date: 21/04/2015 | Event: Oliver Sawle (919169543) has left the board |
Date: 03/03/2015 | Event: New Board Member Jeffrey Paul Flanagan (919539900) Appointed |
Date: 10/01/2015 | Event: New Accounts filed |
Date: 06/11/2014 | Event: Michael Peter Brown (915575204) has left the board |
Date: 14/10/2014 | Event: New Board Member Oliver Sawle (919169543) Appointed |
Date: 02/07/2014 | Event: New Confirmation Statement filed |
Date: 21/03/2014 | Event: New Company Secretary Stephanie Alison Pound (918605509) Appointed |
Date: 20/03/2014 | Event: Change in Reg. Office |
Date: 20/03/2014 | Event: New Board Member Stuart Weatherson (913776303) Appointed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier
