UKBizDB.co.uk

FBM ENTERPRISES LIMITED

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

This company is commonly known as Fbm Enterprises Limited. The company was founded 23 years ago and was given the registration number 04083080. The firm's registered office is in KEMSING. You can find them at 2 Lakeview Stables, Lower St Clere, Kemsing, Kent. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:FBM ENTERPRISES LIMITED
Company Number:04083080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director29 October 2019Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director29 October 2019Active
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Secretary03 October 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 October 2000Active
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Director03 October 2000Active
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Director03 October 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 October 2000Active

People with Significant Control

Mr Stuart Floyd
Notified on:05 August 2021
Status:Active
Date of birth:June 1977
Nationality:British
Address:2 Lakeview Stables, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Irene Christine Floyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:2 Lakeview Stables, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Gordon Floyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:2 Lakeview Stables, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.