Warning: file_put_contents(c/91f0969198c6be2923bd177bdc433175.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fa Business Experts Ltd, CV1 5DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FA BUSINESS EXPERTS LTD

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

This company is commonly known as Fa Business Experts Ltd. The company was founded 10 years ago and was given the registration number 09042027. The firm's registered office is in COVENTRY. You can find them at 149a Far Gosford Street, , Coventry, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FA BUSINESS EXPERTS LTD
Company Number:09042027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:149a Far Gosford Street, Coventry, West Midlands, England, CV1 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, St. Nicholas Place, Leicester, England, LE1 4LD

Director25 May 2022Active
894 Broad Lane, Coventry, England, CV5 7FG

Director15 May 2014Active
107 Hampton Road, Ilford, England, IG1 1PU

Director15 June 2014Active

People with Significant Control

Mr Muhammad Fasih Ullah
Notified on:22 May 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:25, St. Nicholas Place, Leicester, England, LE1 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhan Afzal
Notified on:01 July 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:894 Broad Lane, Coventry, England, CV5 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mudassar Shafique
Notified on:01 July 2016
Status:Active
Date of birth:July 1983
Nationality:Pakistani
Country of residence:England
Address:32 Gresham Road, Hounslow, England, TW3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Address

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

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.