UKBizDB.co.uk

FIB NOMINEES LIMITED

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

This company is commonly known as Fib Nominees Limited. The company was founded 10 years ago and was given the registration number 08926449. The firm's registered office is in NOTTINGHAM. You can find them at 46 Church Street, Old Basford, Nottingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FIB NOMINEES LIMITED
Company Number:08926449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:46 Church Street, Old Basford, Nottingham, England, NG6 0GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Church Street, Old Basford, Nottingham, England, NG6 0GD

Director20 July 2020Active
Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY

Director01 April 2020Active
Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY

Director06 March 2014Active
Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY

Director01 April 2020Active

People with Significant Control

James Wilson
Notified on:20 July 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:46, Church Street, Nottingham, England, NG6 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
George Howard Millington
Notified on:01 February 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Terrence Burkinshaw
Notified on:01 December 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Maggs
Notified on:01 October 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit B, 3 Old Station Drive, Sheffield, England, S7 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-23Resolution

Resolution.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.