UKBizDB.co.uk

FB SHIPPING LIMITED

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

This company is commonly known as Fb Shipping Limited. The company was founded 20 years ago and was given the registration number 05161386. The firm's registered office is in TEESSIDE. You can find them at Tobias House, St Mark's Court, Teesdale Business Park, Teesside, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:FB SHIPPING LIMITED
Company Number:05161386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary17 November 2011Active
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director17 November 2011Active
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director03 May 2021Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary31 March 2006Active
103, Menlove Avenue, Liverpool, L18 3HP

Secretary23 June 2004Active
2, Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary31 May 2011Active
Westminster, St Marks Court, Teesdale Business Park, Teeside, TS17 6QP

Director17 November 2011Active
298, Deansgate, Manchester, M3 4HH

Director23 June 2004Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director31 May 2011Active
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 June 2016Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director01 January 2007Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director01 January 2012Active
298, Deansgate, Manchester, United Kingdom, M3 4HH

Director23 June 2004Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
Nield House, Beamond End, Amersham, HP7 0QT

Director23 June 2004Active
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB

Director23 June 2004Active

People with Significant Control

Santander Equity Investments Limited
Notified on:24 April 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Santander Asset Finance Plc
Notified on:06 April 2016
Status:Active
Address:2 Triton Square, Regent's Place, London, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Vroon Shipping U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tobias House,, St Mark's Court, Teesside, United Kingdom, TS17 6QW
Nature of control:
  • 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
2024-02-13Accounts

Accounts with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.