UKBizDB.co.uk

F B W ENGINEERING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F B W Engineering Services Limited. The company was founded 29 years ago and was given the registration number 02945362. The firm's registered office is in WARRINGTON. You can find them at Office Suite No.4, Phoenix House Golborne Enterprise Park, Golborne, Warrington, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:F B W ENGINEERING SERVICES LIMITED
Company Number:02945362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Office Suite No.4, Phoenix House Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, United Kingdom, WA3 3DP

Director01 June 2015Active
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP

Director01 June 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 July 1994Active
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP

Secretary05 July 1994Active
Galebrook Cottage, 1111 Blackburn Road Egerton, Bolton, BL7 9PE

Secretary05 July 1994Active
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP

Director02 December 1996Active
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP

Director05 July 1994Active
90 Eastfield Avenue, Haxby, York, YO3 3EY

Director17 January 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 July 1994Active

People with Significant Control

Mr Ian Michael Hampson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Atlas House, Caxton Close, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Thomas Dawber
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Atlas House, Caxton Close, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.