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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Corporate Secretary | 17 November 2011 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 17 November 2011 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 03 May 2021 | Active |
Carlton Park, Narborough, Leicester, LE19 0AL | Secretary | 31 March 2006 | Active |
103, Menlove Avenue, Liverpool, L18 3HP | Secretary | 23 June 2004 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Corporate Secretary | 31 May 2011 | Active |
Westminster, St Marks Court, Teesdale Business Park, Teeside, TS17 6QP | Director | 17 November 2011 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 23 June 2004 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 31 May 2011 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 June 2016 | Active |
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES | Director | 01 January 2007 | Active |
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Director | 01 January 2012 | Active |
298, Deansgate, Manchester, United Kingdom, M3 4HH | Director | 23 June 2004 | Active |
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX | Director | 03 August 2007 | Active |
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX | Director | 01 April 2008 | Active |
Nield House, Beamond End, Amersham, HP7 0QT | Director | 23 June 2004 | Active |
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB | Director | 23 June 2004 | Active |
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 | : |
|
Santander Asset Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.