Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Facility Management Services (Lincoln) Limited
Facility Management Services (Lincoln) Limited is an active company incorporated on 7 November 2014 with the registered office located in Retford, Nottinghamshire. Facility Management Services (Lincoln) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09300488
Private limited company
Age
11 years
Incorporated
7 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
7 November 2024
(12 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(14 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Facility Management Services (Lincoln) Limited
Contact
Update Details
Address
19 The Square
Retford
Nottinghamshire
DN22 6DQ
Same address since
incorporation
Companies in DN22 6DQ
Telephone
01522 243170
Email
Unreported
Website
Phoenixfm-uk.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
David Alan Pepper
Director • British • Lives in England • Born in Sep 1973
Nichola Jane Richmond
Director • British • Lives in England • Born in Jun 1969
Patrick Mark Richmond
Director • British • Lives in England • Born in Apr 1967
Lisa Pepper
Secretary
Mr Patrick Mark Richmond
PSC • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M. Gladwin Electrical Contractors Limited
David Alan Pepper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£97.02K
Decreased by £86.28K (-47%)
Total Liabilities
-£55.19K
Decreased by £49.56K (-47%)
Net Assets
£41.83K
Decreased by £36.72K (-47%)
Debt Ratio (%)
57%
Decreased by 0.26% (-0%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Months Ago on 7 Mar 2025
Own Shares Purchased
9 Months Ago on 23 Jan 2025
Shares Cancelled
10 Months Ago on 8 Jan 2025
Nichola Jane Richmond (PSC) Appointed
10 Months Ago on 21 Dec 2024
Mrs Nichola Jane Richmond Appointed
10 Months Ago on 21 Dec 2024
Patrick Mark Richmond (PSC) Appointed
10 Months Ago on 20 Dec 2024
David Alan Pepper (PSC) Resigned
10 Months Ago on 20 Dec 2024
David Anthony Jeffery Gladwin (PSC) Resigned
10 Months Ago on 20 Dec 2024
David Alan Pepper Resigned
10 Months Ago on 20 Dec 2024
Lisa Pepper Resigned
10 Months Ago on 20 Dec 2024
Get Alerts
Get Credit Report
Discover Facility Management Services (Lincoln) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 7 Mar 2025
Statement of capital following an allotment of shares on 21 December 2024
Submitted on 27 Jan 2025
Notification of Nichola Jane Richmond as a person with significant control on 21 December 2024
Submitted on 27 Jan 2025
Purchase of own shares.
Submitted on 23 Jan 2025
Notification of Patrick Mark Richmond as a person with significant control on 20 December 2024
Submitted on 14 Jan 2025
Cessation of David Anthony Jeffery Gladwin as a person with significant control on 20 December 2024
Submitted on 14 Jan 2025
Cessation of David Alan Pepper as a person with significant control on 20 December 2024
Submitted on 14 Jan 2025
Cancellation of shares. Statement of capital on 20 December 2024
Submitted on 8 Jan 2025
Termination of appointment of David Alan Pepper as a director on 20 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Lisa Pepper as a secretary on 20 December 2024
Submitted on 7 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs