-
FBS INTELLIGENT ENGINEERING (IE) LTD - 388, Boldmere Road, Sutton Coldfield, West Midlands, United Kingdom
Company Information
- Company registration number
- 05913557
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 388
- Boldmere Road
- Sutton Coldfield
- West Midlands
- B73 5EZ 388, Boldmere Road, Sutton Coldfield, West Midlands, B73 5EZ UK
Management
- Managing Directors
- FARRELLY, Gerard James
- FARRELLY, Paul Joseph
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-22
- Age Of Company 2006-08-22 17 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Farrelly Energy Solutions Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FARRELLY BUILDING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-09-05
- Last Date: 2020-08-22
-
FBS INTELLIGENT ENGINEERING (IE) LTD Company Description
- FBS INTELLIGENT ENGINEERING (IE) LTD is a ltd registered in United Kingdom with the Company reg no 05913557. Its current trading status is "live". It was registered 2006-08-22. It was previously called FARRELLY BUILDING SERVICES LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 30/09/2011.It can be contacted at 388 .
Get FBS INTELLIGENT ENGINEERING (IE) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fbs Intelligent Engineering (Ie) Ltd - 388, Boldmere Road, Sutton Coldfield, West Midlands, United Kingdom
- 2006-08-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FBS INTELLIGENT ENGINEERING (IE) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-02) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-09) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-01) - AA
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-06) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
confirmation-statement-with-no-updates (2018-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA
-
resolution (2018-06-15) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-no-updates (2017-08-23) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-13) - CH01
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-05-15) - AA
-
appoint-person-director-company-with-name (2014-05-23) - AP01
-
mortgage-satisfy-charge-full (2014-06-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
change-person-director-company-with-change-date (2014-09-01) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
change-account-reference-date-company-current-extended (2013-10-09) - AA01
-
legacy (2013-01-10) - MG01
-
termination-secretary-company-with-name (2013-11-29) - TM02
-
legacy (2013-01-05) - MG01
-
termination-director-company-with-name (2013-11-29) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
certificate-change-of-name-company (2012-11-27) - CERTNM
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-10-21) - CH03
-
change-person-director-company-with-change-date (2011-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-21) - AR01
-
accounts-with-accounts-type-small (2011-05-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-23) - AR01
-
accounts-with-accounts-type-small (2010-02-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-11) - 363a
-
accounts-with-accounts-type-small (2009-05-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-18) - 363a
-
certificate-change-of-name-company (2008-04-02) - CERTNM
-
accounts-with-accounts-type-small (2008-03-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-06) - 88(2)R
-
certificate-change-of-name-company (2007-03-21) - CERTNM
-
legacy (2007-03-30) - 288a
-
legacy (2007-09-27) - 363a
-
legacy (2007-07-02) - 88(2)R
-
legacy (2007-07-02) - 88(3)
-
legacy (2007-06-06) - 225
keyboard_arrow_right 2006
-
incorporation-company (2006-08-22) - NEWINC
-
legacy (2006-08-23) - 288b