Facilities Maintenance Group Limited TORFAEN


Founded in 2003, Facilities Maintenance Group, classified under reg no. 04660489 is an active company. Currently registered at 115 Springvale Industrial Estate NP44 5BG, Torfaen the company has been in the business for 21 years. Its financial year was closed on 5th April and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Richard G., appointed on 10 February 2003. In addition, a secretary was appointed - Samantha G., appointed on 30 July 2012. Currenlty, the company lists one former director, whose name is Andrew L. and who left the the company on 1 September 2007. In addition, there is one former secretary - Andrew L. who worked with the the company until 1 September 2007.

Facilities Maintenance Group Limited Address / Contact

Office Address 115 Springvale Industrial Estate
Office Address2 Cwmbran
Town Torfaen
Post code NP44 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04660489
Date of Incorporation Mon, 10th Feb 2003
Industry Construction of commercial buildings
End of financial Year 5th April
Company age 21 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Samantha G.

Position: Secretary

Appointed: 30 July 2012

Richard G.

Position: Director

Appointed: 10 February 2003

Hsj Nominees Ltd

Position: Corporate Secretary

Appointed: 01 September 2007

Resigned: 30 July 2012

Irene H.

Position: Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

Andrew L.

Position: Director

Appointed: 10 February 2003

Resigned: 01 September 2007

Andrew L.

Position: Secretary

Appointed: 10 February 2003

Resigned: 01 September 2007

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Richard G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Samantha G. This PSC owns 25-50% shares.

Richard G.

Notified on 9 February 2017
Nature of control: 25-50% shares

Samantha G.

Notified on 9 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 22829514 68625 24477 050294 849271 228239 500
Current Assets720 161681 664841 383581 070725 998693 961658 272659 254
Debtors679 933671 369808 825545 084642 998390 619377 219409 390
Net Assets Liabilities557 040541 811554 940304 983410 180402 223401 545413 240
Other Debtors8 13119 06528 563     
Property Plant Equipment48 90615 1159 7288 0706 0522 3302 6674 214
Total Inventories 10 00010 00010 7425 9508 4939 82510 364
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -6 976-10 420-10 319-10 827-9 813-8 555
Accumulated Depreciation Impairment Property Plant Equipment73 47550 36134 84937 44539 46332 5904 7825 905
Additions Other Than Through Business Combinations Property Plant Equipment 5 0211 222938 2009712 670
Average Number Employees During Period2323252524191820
Bank Overdrafts25 47328 87740 346     
Comprehensive Income Expense134 31854 77179 529     
Creditors22 236164 968306 171287 635325 81040 23931 66721 667
Decrease In Loans Owed By Related Parties Due To Loans Repaid   47 31749 500   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -27 092-18 394  -10 316-28 443 
Disposals Property Plant Equipment -61 926-22 121  -10 795-28 442 
Dividends Paid-60 000-70 000-66 400     
Dividends Paid On Shares Interim60 00070 00066 400     
Finance Lease Liabilities Present Value Total22 236       
Financial Commitments Other Than Capital Commitments 7 3677 3675 9937 722   
Fixed Assets58 90625 11519 72818 07016 05212 33012 66714 214
Increase From Depreciation Charge For Year Property Plant Equipment 3 9782 8822 5962 0183 4436351 123
Increase In Loans Owed By Related Parties Due To Loans Advanced   -58 203-43 807   
Loans Owed By Related Parties  5 408-5 478215   
Net Current Assets Liabilities520 370516 696535 212297 333404 447440 959430 358429 248
Number Shares Issued Fully Paid100100100100100100100100
Other Inventories 10 00010 00010 7425 9508 4939 82510 364
Other Remaining Borrowings3 4251 6345 409     
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 8723 8984 2594 3573 5929 244
Profit Loss134 31854 77179 529     
Property Plant Equipment Gross Cost122 38165 47644 57745 51545 51534 9207 44910 119
Taxation Social Security Payable56 26155 27870 319     
Total Assets Less Current Liabilities579 276541 811561 916315 403420 499453 289443 025443 462
Total Borrowings22 23630 51145 755     
Trade Creditors Trade Payables67 20955 523158 977     
Trade Debtors Trade Receivables671 802652 304788 134     
Amount Specific Advance Or Credit Directors -1 6345 408-5 478    
Amount Specific Advance Or Credit Made In Period Directors 1 7923 192-10 886    
Amount Specific Advance Or Credit Repaid In Period Directors -13 774     
Company Contributions To Money Purchase Plans Directors 3 6003 600     
Director Remuneration 8 0648 160     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On 2019-02-10 director's details were changed
filed on: 21st, February 2019
Free Download (2 pages)

Company search

Advertisements