Active
Company Information for FBFX LIMITED
12 BARNES HIGH STREET, BARNES, LONDON, SW13 9LW,
|
Company Registration Number
02817559
Private Limited Company
Active |
Company Name | |
---|---|
FBFX LIMITED | |
Legal Registered Office | |
12 BARNES HIGH STREET BARNES LONDON SW13 9LW Other companies in SW13 | |
Company Number | 02817559 | |
---|---|---|
Company ID Number | 02817559 | |
Date formed | 1993-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 28/05/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB609220172 |
Last Datalog update: | 2024-03-07 02:26:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FBFX TECHNICAL SERVICES LLP | 10-12 HIGH STREET BARNES LONDON SW13 9LW | Active | Company formed on the 2023-04-11 |
Officer | Role | Date Appointed |
---|---|---|
GRANT PEARMAIN |
||
ANDREW CAMPBELL DOW |
||
GRANT PEARMAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN DAVID FLACK |
Company Secretary | ||
JUSTIN DAVID FLACK |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/05/23 TO 28/05/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
Current accounting period shortened from 30/05/22 TO 29/05/22 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/05/22 TO 30/05/22 | ||
Previous accounting period extended from 25/05/22 TO 31/05/22 | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 26/05/21 TO 25/05/21 | |
AA01 | Previous accounting period shortened from 27/05/21 TO 26/05/21 | |
SH02 | Sub-division of shares on 2021-06-10 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028175590001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/05/19 TO 27/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/05/18 TO 28/05/18 | |
PSC04 | Change of details for Mr Grant Pearmain as a person with significant control on 2018-10-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRANT PEARMAIN on 2018-10-19 | |
CH01 | Director's details changed for Grant Pearmain on 2018-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew Campbell Dow on 2018-05-13 | |
PSC04 | Change of details for Mr Andrew Campbell Dow as a person with significant control on 2018-05-13 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Campbell Dow on 2013-06-04 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Grant Pearmain on 2011-05-12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRANT PEARMAIN / 12/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT PEARMAIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL DOW / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
169 | £ IC 3/2 29/07/04 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 31 ASHLEY PARK ROAD WALTON ON THAMES SURREY KT12 1JP | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 5 HEATH ROAD WEYBRIDGE SURREY KT1 38X | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/97 | |
363s | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
88(2)R | AD 01/03/97--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1011794 | Active | Licenced property: VECTOR PARK UNIT 4 FOREST ROAD FELTHAM FOREST ROAD GB TW13 7EJ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
FBFX LIMITED owns 3 domain names.
fbfx.co.uk tower-armouries.co.uk towerarmouries.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FBFX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
41 | ||||
41 | ||||
61031010 | Men's or boys' suits of textile materials, knitted or crocheted, of wool or fine animal hair (excl. tracksuits, ski suits and swimwear) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
85065010 | Lithium cells and batteries, in the form of cylindrical cells (excl. spent) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
85192099 | Sound recording or sound reproducing apparatus, operated by coins, banknotes, bank cards, tokens or by other means of payment, without laser reading system (excl. coin-operated or disc-operated record-players) | |||
54074400 | Woven fabrics of yarn containing >= 85% by weight of filaments of nylon or other polyamides by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed | |||
97030000 | Original sculptures and statuary, in any material | |||
74153900 | Screw hooks, screw rings and the like, threaded, of copper (excl. standard screws and bolts and nuts) | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
90141000 | Direction finding compasses | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
83089000 | Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets) | |||
76169990 | Articles of aluminium, uncast, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |