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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, United Kingdom, WA3 3DP | Director | 01 June 2015 | Active |
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP | Director | 01 June 2015 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 July 1994 | Active |
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP | Secretary | 05 July 1994 | Active |
Galebrook Cottage, 1111 Blackburn Road Egerton, Bolton, BL7 9PE | Secretary | 05 July 1994 | Active |
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP | Director | 02 December 1996 | Active |
Phoenix House, Golborne Enterprise Park, Golborne, Warrington, England, WA3 3DP | Director | 05 July 1994 | Active |
90 Eastfield Avenue, Haxby, York, YO3 3EY | Director | 17 January 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.