Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
Company Information for

THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)

White Cottage, White Cottage, Bowesden Lane, Shorne, KENT, DA12 3LA,
Company Registration Number
02712612
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The World Federation Of Building Service Contractors (2009)
THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) was founded on 1992-05-07 and has its registered office in Shorne. The organisation's status is listed as "Active". The World Federation Of Building Service Contractors (2009) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
 
Legal Registered Office
White Cottage, White Cottage
Bowesden Lane
Shorne
KENT
DA12 3LA
Other companies in EC2A
 
Previous Names
THE SUPPORT SERVICES ASSOCIATION08/01/2010
Filing Information
Company Number 02712612
Company ID Number 02712612
Date formed 1992-05-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-11 14:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
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.

Company Officers of THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)

Current Directors
Officer Role Date Appointed
CLAUDE BIGRAS
Director 2015-09-22
STANLEY DOOBIN
Director 2011-01-01
ROGER GOODMAN
Director 2014-10-24
PAUL GREENLAND
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDUARDO FERNANDEZ BARRERA
Director 2015-09-22 2017-12-31
TERRY JOHN CORBY
Director 2015-09-22 2017-12-31
ROBERT ALBERT KING
Director 2015-09-22 2017-12-31
JESUS MARTIN LOPEZ
Director 2015-04-04 2017-12-31
SARAH BENTLEY
Company Secretary 2015-09-22 2016-01-21
SARAH CHRISTINE BENTLEY
Director 2013-10-10 2015-09-22
DOUGLAS PAUL COOKE
Director 2006-05-12 2015-08-11
CHRISTOPHER DAVID CRACKNELL
Director 2009-11-12 2014-06-23
ANDREW GORDON LARGE
Company Secretary 2006-05-02 2013-05-17
ANDREW GORDON LARGE
Director 2006-05-02 2013-05-17
MARTYN IVES VESEY
Company Secretary 2002-06-06 2006-05-12
MARTYN IVES VESEY
Director 2002-06-06 2006-05-12
BRIAN COLE
Director 1996-08-01 2004-07-09
MICHAEL ALBERT FENDT BIZLEY
Company Secretary 1997-08-18 2002-06-06
MICHAEL ALBERT FENDT BIZLEY
Director 1997-08-18 2002-06-06
JOHN FINDLATER
Company Secretary 1993-12-17 1997-08-18
JOHN FINDLATER
Director 1994-05-08 1997-08-18
CHRISTOPHER ROBIN OAKLEY SMITH
Director 1992-07-20 1996-08-01
JOHN HAROLD HALL
Company Secretary 1992-07-20 1994-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-07 1992-07-20
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-07 1992-07-20

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
2024-06-11CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BIGRAS
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JESUS LOPEZ
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JESUS LOPEZ
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CORBY
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO BARRERA
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH NO UPDATES
2017-07-13PSC08Notification of a person with significant control statement
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-07-01AR0107/05/16 ANNUAL RETURN FULL LIST
2016-07-01AD03Registers moved to registered inspection location of White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA
2016-07-01AD02Register inspection address changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS England
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Salisbury House London Wall London EC2M 5QQ
2016-01-22TM02Termination of appointment of Sarah Bentley on 2016-01-21
2015-12-16AP01DIRECTOR APPOINTED MR PAUL GREENLAND
2015-12-15AP01DIRECTOR APPOINTED MR ROBERT ALBERT KING
2015-11-19AP01DIRECTOR APPOINTED MR TERRY JOHN CORBY
2015-10-16AP01DIRECTOR APPOINTED MR CLAUDE BIGRAS
2015-10-16AP03SECRETARY APPOINTED MS SARAH BENTLEY
2015-10-16AP01DIRECTOR APPOINTED MR EDUARDO FERNANDEZ BARRERA
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BENTLEY
2015-10-14AP01DIRECTOR APPOINTED MR JESUS MARTIN LOPEZ
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-09AP01DIRECTOR APPOINTED MR STANLEY DOOBIN
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOKE
2015-05-11AR0107/05/15 NO MEMBER LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BENTLEY / 01/05/2015
2015-03-02AP01DIRECTOR APPOINTED MR ROGER GOODMAN
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM ROYAL LONDON HOUSE 22-25, FINSBURY SQUARE LONDON EC2A 1DX
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL
2014-06-03AR0107/05/14 NO MEMBER LIST
2014-02-06AP01DIRECTOR APPOINTED MS SARAH BENTLEY
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 478-480 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31AR0107/05/13 NO MEMBER LIST
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LARGE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LARGE
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14AR0107/05/12 NO MEMBER LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0107/05/11 NO MEMBER LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0107/05/10 NO MEMBER LIST
2010-01-15AP01DIRECTOR APPOINTED CHRISTOPHER DAVID CRACKNELL
2010-01-08RES15CHANGE OF NAME 13/10/2009
2010-01-08CERTNMCOMPANY NAME CHANGED THE SUPPORT SERVICES ASSOCIATION CERTIFICATE ISSUED ON 08/01/10
2010-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-05-15363aANNUAL RETURN MADE UP TO 07/05/09
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2008-08-13363sANNUAL RETURN MADE UP TO 07/05/08
2008-07-04AA31/12/07 TOTAL EXEMPTION FULL
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-21363sANNUAL RETURN MADE UP TO 07/05/07
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-30363sANNUAL RETURN MADE UP TO 07/05/06
2006-10-30288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: SUITE 3.01 NEW LOOM HOUSE 101 BACKCHURCH LANE LONDON E1 1LU
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16363(288)DIRECTOR RESIGNED
2005-05-16363sANNUAL RETURN MADE UP TO 07/05/05
2004-05-15363sANNUAL RETURN MADE UP TO 07/05/04
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-15363sANNUAL RETURN MADE UP TO 07/05/03
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-13363sANNUAL RETURN MADE UP TO 07/05/02
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-21363sANNUAL RETURN MADE UP TO 07/05/01
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-18363sANNUAL RETURN MADE UP TO 07/05/00
2000-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-05-11363sANNUAL RETURN MADE UP TO 07/05/99
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-07363sANNUAL RETURN MADE UP TO 07/05/98
1998-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/98
1997-05-21363sANNUAL RETURN MADE UP TO 07/05/97
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-20288DIRECTOR RESIGNED
1996-08-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) or authorisation from an industry specific regulator to operate. These may not be required.
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 THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)

Intangible Assets
Patents
We have not found any records of THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
Trademarks
We have not found any records of THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) 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 THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1