UKBizDB.co.uk

FB HOLDINGS LIMITED

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

This company is commonly known as Fb Holdings Limited. The company was founded 15 years ago and was given the registration number 06693122. The firm's registered office is in MACCLESFIELD. You can find them at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FB HOLDINGS LIMITED
Company Number:06693122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director02 August 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director17 February 2012Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director01 March 2017Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director02 December 2019Active
Cedars, 58 Marsham Way, Gerrards Cross, SL9 8AP

Secretary09 September 2008Active
The Chimes 2 Clockwinders, High Street, Upper Dean, PE28 0ND

Director01 January 2010Active
50, Britannia Square, Worcester, WR1 3HP

Director17 December 2008Active
3 Tudor Gardens, Hedge End, Southampton, SO30 4AT

Director18 November 2008Active
51 Winsham Grove, London, SW11 6NB

Director17 December 2008Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director17 July 2017Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director17 December 2008Active
5, Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA

Director09 September 2008Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director01 May 2022Active
3rd Floor, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Director16 May 2016Active
Cedars, 58 Marsham Way, Gerrards Cross, SL9 8AP

Director18 November 2008Active
The Old Rectory, Holt, Worcester, WR6 6NG

Director18 November 2008Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director09 September 2008Active

People with Significant Control

Franchise Brands Plc
Notified on:15 July 2016
Status:Active
Country of residence:United Kingdom
Address:5, Edwin Avenue, Kidderminster, United Kingdom, DY11 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-03-01Address

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

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.