UKBizDB.co.uk

FB LEASING LIMITED

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

This company is commonly known as Fb Leasing Limited. The company was founded 21 years ago and was given the registration number 04509877. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Hurn, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FB LEASING LIMITED
Company Number:04509877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bournemouth Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Secretary02 April 2020Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Director02 March 2009Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Director02 April 2020Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Director10 January 2019Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary01 October 2014Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary07 April 2017Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Secretary31 July 2018Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Secretary13 August 2002Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Director27 April 2018Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director20 September 2013Active
5 Copley Dene, Bromley, BR1 2PW

Director05 September 2002Active
5 Wolstonbury Close, Hurstpierpoint, Hassocks, BN6 9AA

Director05 September 2002Active
4, Homelea, Erlick Westhill, Aberdeen, AB32 6JE

Director07 July 2008Active
8 Moray Place, Aberdeen, AB15 4AF

Director01 April 2009Active
8 Moray Place, Aberdeen, AB15 4AF

Director06 April 2005Active
The Pines, Burnhams Road, Bookham, KT23 3BB

Director05 September 2002Active
The Old Post Office Furze Hill, Gorley, Fordingbridge, SP6 2PS

Director13 August 2002Active
2000, W Sam Houston Pkwy S, Suite #1700, Houston, United States,

Director01 April 2010Active
14 Frensham Avenue, Fleet, GU51 3EL

Director03 March 2005Active
Brook Road, Wimborne, BH21 2BJ

Director05 September 2002Active
Windrush, Park Homer Road, Wimborne, England, BH21 2SP

Director01 January 2010Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Uk, AB21 0LQ

Director10 February 2012Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director20 September 2013Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director01 July 2010Active
140 Harestone Hill, Caterham, CR3 6DH

Director01 September 2004Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director07 April 2017Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director30 November 2010Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director07 April 2017Active
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE

Director31 July 2018Active
Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director13 August 2002Active
5, Rivermead House, The Meads, Romsey, Uk, SO51 8HY

Director05 May 2011Active

People with Significant Control

Fr Aviation Limited
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:Bournemouth Airport, Hurn, Christchurch, England, BH23 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fr Aviation Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-06Change of constitution

Statement of companys objects.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.