ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Facility Support Services Ltd

Facility Support Services Ltd is an active company incorporated on 31 March 2020 with the registered office located in . Facility Support Services Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12541133
Private limited company
Age
5 years
Incorporated 31 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (7 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
Winslade House Manor Drive
Clyst St Mary
Exeter
Devon
EX5 1FY
England
Address changed on 19 Mar 2025 (7 months ago)
Previous address was Belvedere House Pynes Hill Exeter Devon EX2 5WS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1978
Westwoods Holdings Limited
PSC
Mr Andrew Peter William Fairbanks
PSC • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Protection Ltd
Andrew Peter Fairbanks is a mutual person.
Active
Tempgrid Ltd
Andrew Peter Fairbanks is a mutual person.
Active
Westwoods Holdings Limited
Andrew Peter Fairbanks is a mutual person.
Active
APF Investments Limited
Andrew Peter Fairbanks is a mutual person.
Active
Oversight Services Ltd
Andrew Peter Fairbanks is a mutual person.
Active
Progen Power Ltd
Andrew Peter Fairbanks is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£12.33K
Increased by £8.98K (+268%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£460.25K
Increased by £47.23K (+11%)
Total Liabilities
-£3.27M
Increased by £2.82M (+629%)
Net Assets
-£2.81M
Decreased by £2.77M (+7809%)
Debt Ratio (%)
710%
Increased by 601.78% (+554%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Mr Andrew Peter William Fairbanks (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Mr Andrew Peter Fairbanks Details Changed
7 Months Ago on 20 Mar 2025
Emma Louise Fairbanks Details Changed
7 Months Ago on 20 Mar 2025
Mr Andrew Peter Fairbanks Details Changed
7 Months Ago on 19 Mar 2025
Registered Address Changed
7 Months Ago on 19 Mar 2025
Westwoods Holdings Limited (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Mr Andrew Peter William Fairbanks (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Abridged Accounts Submitted
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Facility Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 2 Oct 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 31 Mar 2025
Change of details for Mr Andrew Peter William Fairbanks as a person with significant control on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Andrew Peter Fairbanks on 20 March 2025
Submitted on 21 Mar 2025
Secretary's details changed for Emma Louise Fairbanks on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Andrew Peter Fairbanks on 19 March 2025
Submitted on 20 Mar 2025
Change of details for Mr Andrew Peter William Fairbanks as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Change of details for Westwoods Holdings Limited as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Registered office address changed from Belvedere House Pynes Hill Exeter Devon EX2 5WS England to Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 19 March 2025
Submitted on 19 Mar 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year