Prenton
Birkenhead
Wirral
CH43 9RW
Wales
Secretary Name | Jacqueline Kim Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(8 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Comany Secretary |
Correspondence Address | 55 Daffodil Road Claughton Birkenhead Merseyside CH41 0DY Wales |
Director Name | Mr Daniel Steven Summerfield |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(16 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanton House Eastham Village Road Eastham Wirral CH62 0DE Wales |
Director Name | William Francis Tole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Bredon Close Little Sutton Cheshire CH66 4YG Wales |
Director Name | Mr Francis Edward Wonderley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Pen-Y-Stryt Farm Chester Road Llandegla Denbighshire LL11 3AH Wales |
Secretary Name | William Francis Tole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Bredon Close Little Sutton Cheshire CH66 4YG Wales |
Secretary Name | John Carter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 15 Hafod Park Mold Flintshire CH7 1QN Wales |
Secretary Name | Mr Christopher John Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Upton Road Prenton Birkenhead Wirral CH43 9RW Wales |
Secretary Name | Mr Paul William Arthur Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Plantation Drive Ellesmere Port South Wirral CH66 1JT Wales |
Director Name | Mr Paul William Arthur Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years after company formation) |
Appointment Duration | 10 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Plantation Drive Ellesmere Port South Wirral CH66 1JT Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | fbsiteservicesltd.co.uk |
---|
Registered Address | Stanton House Eastham Village Road Eastham Wirral CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
2 at £1 | Mr F.e. Wonderley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659,213 |
Cash | £308,633 |
Current Liabilities | £260,560 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
2 February 2021 | Delivered on: 4 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 February 2021 | Registration of charge 041419850001, created on 2 February 2021 (24 pages) |
---|---|
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 May 2018 | Notification of Crds Management Limited as a person with significant control on 25 January 2018 (1 page) |
25 January 2018 | Cessation of Francis Edward Wonderley as a person with significant control on 1 February 2017 (1 page) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Director's details changed for Francis Edward Wonderley on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul William Arthur Jones on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christopher John Rowlands on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul William Arthur Jones on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christopher John Rowlands on 16 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Francis Edward Wonderley on 16 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 16/01/09; no change of members (6 pages) |
2 April 2009 | Return made up to 16/01/09; no change of members (6 pages) |
18 February 2009 | Director appointed christopher john rowlands (2 pages) |
18 February 2009 | Secretary appointed jacqueline kim harrison (2 pages) |
18 February 2009 | Secretary appointed jacqueline kim harrison (2 pages) |
18 February 2009 | Appointment terminated secretary paul jones (1 page) |
18 February 2009 | Director appointed paul william arthur jones (2 pages) |
18 February 2009 | Director appointed christopher john rowlands (2 pages) |
18 February 2009 | Director appointed paul william arthur jones (2 pages) |
18 February 2009 | Appointment terminated secretary paul jones (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: ty hir chester road llandegla denbighshire LL11 3AH (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: ty hir chester road llandegla denbighshire LL11 3AH (1 page) |
24 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 16/01/04; full list of members
|
18 February 2004 | Return made up to 16/01/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
12 March 2002 | Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2002 | Ad 18/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 January 2001 | Secretary resigned (2 pages) |
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Incorporation (10 pages) |
16 January 2001 | Incorporation (10 pages) |