Company NameF.B. Site Services Limited
DirectorsChristopher John Rowlands and Daniel Steven Summerfield
Company StatusActive
Company Number04141985
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Christopher John Rowlands
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(6 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Upton Road
Prenton
Birkenhead
Wirral
CH43 9RW
Wales
Secretary NameJacqueline Kim Harrison
NationalityBritish
StatusCurrent
Appointed01 February 2009(8 years after company formation)
Appointment Duration15 years, 2 months
RoleComany Secretary
Correspondence Address55 Daffodil Road
Claughton
Birkenhead
Merseyside
CH41 0DY
Wales
Director NameMr Daniel Steven Summerfield
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House
Eastham Village Road
Eastham
Wirral
CH62 0DE
Wales
Director NameWilliam Francis Tole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleEngineer
Correspondence Address5 Bredon Close
Little Sutton
Cheshire
CH66 4YG
Wales
Director NameMr Francis Edward Wonderley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressPen-Y-Stryt Farm
Chester Road
Llandegla
Denbighshire
LL11 3AH
Wales
Secretary NameWilliam Francis Tole
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleEngineer
Correspondence Address5 Bredon Close
Little Sutton
Cheshire
CH66 4YG
Wales
Secretary NameJohn Carter Jones
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 2004)
RoleCompany Director
Correspondence Address15 Hafod Park
Mold
Flintshire
CH7 1QN
Wales
Secretary NameMr Christopher John Rowlands
NationalityBritish
StatusResigned
Appointed14 October 2004(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Upton Road
Prenton
Birkenhead
Wirral
CH43 9RW
Wales
Secretary NameMr Paul William Arthur Jones
NationalityBritish
StatusResigned
Appointed14 June 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Plantation Drive
Ellesmere Port
South Wirral
CH66 1JT
Wales
Director NameMr Paul William Arthur Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years after company formation)
Appointment Duration10 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Plantation Drive
Ellesmere Port
South Wirral
CH66 1JT
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefbsiteservicesltd.co.uk

Location

Registered AddressStanton House
Eastham Village Road
Eastham
Wirral
CH62 0DE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

2 at £1Mr F.e. Wonderley
100.00%
Ordinary

Financials

Year2014
Net Worth£659,213
Cash£308,633
Current Liabilities£260,560

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

2 February 2021Delivered on: 4 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 February 2021Registration of charge 041419850001, created on 2 February 2021 (24 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 May 2018Notification of Crds Management Limited as a person with significant control on 25 January 2018 (1 page)
25 January 2018Cessation of Francis Edward Wonderley as a person with significant control on 1 February 2017 (1 page)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Director's details changed for Francis Edward Wonderley on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Paul William Arthur Jones on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher John Rowlands on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Paul William Arthur Jones on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher John Rowlands on 16 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Francis Edward Wonderley on 16 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 16/01/09; no change of members (6 pages)
2 April 2009Return made up to 16/01/09; no change of members (6 pages)
18 February 2009Director appointed christopher john rowlands (2 pages)
18 February 2009Secretary appointed jacqueline kim harrison (2 pages)
18 February 2009Secretary appointed jacqueline kim harrison (2 pages)
18 February 2009Appointment terminated secretary paul jones (1 page)
18 February 2009Director appointed paul william arthur jones (2 pages)
18 February 2009Director appointed christopher john rowlands (2 pages)
18 February 2009Director appointed paul william arthur jones (2 pages)
18 February 2009Appointment terminated secretary paul jones (1 page)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: ty hir chester road llandegla denbighshire LL11 3AH (1 page)
13 June 2007Registered office changed on 13/06/07 from: ty hir chester road llandegla denbighshire LL11 3AH (1 page)
24 January 2007Return made up to 16/01/07; full list of members (6 pages)
24 January 2007Return made up to 16/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 16/01/06; full list of members (6 pages)
8 March 2006Return made up to 16/01/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
4 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
18 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
9 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
9 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 16/01/03; full list of members (7 pages)
25 February 2003Return made up to 16/01/03; full list of members (7 pages)
12 March 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Director resigned (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (2 pages)
23 January 2001Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 January 2001Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 January 2001Secretary resigned (2 pages)
23 January 2001Director resigned (2 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Incorporation (10 pages)
16 January 2001Incorporation (10 pages)