This company is commonly known as F.b. Site Services Limited. The company was founded 23 years ago and was given the registration number 04141985. The firm's registered office is in EASTHAM. You can find them at Stanton House, Eastham Village Road, Eastham, Wirral. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | F.B. SITE SERVICES LIMITED |
---|---|---|
Company Number | : | 04141985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanton House, Eastham Village Road, Eastham, Wirral, CH62 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Daffodil Road, Claughton, Birkenhead, CH41 0DY | Secretary | 01 February 2009 | Active |
314 Upton Road, Prenton, Birkenhead, CH43 9RW | Director | 01 February 2007 | Active |
Stanton House, Eastham Village Road, Eastham, CH62 0DE | Director | 01 February 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 16 January 2001 | Active |
15 Hafod Park, Mold, CH7 1QN | Secretary | 04 February 2004 | Active |
13, Plantation Drive, Ellesmere Port, CH66 1JT | Secretary | 14 June 2005 | Active |
314 Upton Road, Prenton, Birkenhead, CH43 9RW | Secretary | 14 October 2004 | Active |
5 Bredon Close, Little Sutton, Cheshire, CH66 4YG | Secretary | 16 January 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 16 January 2001 | Active |
13, Plantation Drive, Ellesmere Port, CH66 1JT | Director | 01 February 2007 | Active |
5 Bredon Close, Little Sutton, Cheshire, CH66 4YG | Director | 16 January 2001 | Active |
Pen-Y-Stryt Farm, Chester Road, Llandegla, LL11 3AH | Director | 16 January 2001 | Active |
Crds Management Limited | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stanton House, Eastham Village Road, Eastham, United Kingdom, CH62 0DE |
Nature of control | : |
|
Mr Francis Edward Wonderley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanton House, Eastham Village Road, Wirral, England, CH62 0BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.