Company NameFBFX Limited
DirectorsAndrew Campbell Dow and Grant Pearmain
Company StatusActive
Company Number02817559
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameAndrew Campbell Dow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ivy Close
Sunbury-On-Thames
Middlesex
TW16 5JX
Director NameGrant Pearmain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Boulters Gardens
Maidenhead
Berkshire
SL6 8TR
Secretary NameGrant Pearmain
NationalityBritish
StatusCurrent
Appointed23 February 2004(10 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Boulters Gardens
Maidenhead
Berkshire
SL6 8TR
Director NameJustin David Flack
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2003)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address107 The Avenue
Sunbury
Middlesex
TW16 5HZ
Secretary NameJustin David Flack
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2003)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address107 The Avenue
Sunbury
Middlesex
TW16 5HZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.fbfx.co.uk

Location

Registered Address12 Barnes High Street
Barnes
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Andrew Campbell Dow
50.00%
Ordinary
1 at £1Grant Pearmain
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,269
Cash£329
Current Liabilities£199,178

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

1 June 2020Delivered on: 5 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 February 2024Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page)
22 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2024Memorandum and Articles of Association (25 pages)
8 December 2023Confirmation statement made on 22 November 2023 with updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 May 2023Current accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
23 February 2023Previous accounting period extended from 25 May 2022 to 31 May 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
30 May 2022Confirmation statement made on 13 May 2022 with updates (6 pages)
26 May 2022Current accounting period shortened from 26 May 2021 to 25 May 2021 (1 page)
27 February 2022Previous accounting period shortened from 27 May 2021 to 26 May 2021 (1 page)
5 July 2021Sub-division of shares on 10 June 2021 (4 pages)
19 June 2021Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created/under the companies act 2006 all objects of the memorandum deleted 10/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2021Change of share class name or designation (2 pages)
19 June 2021Memorandum and Articles of Association (14 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 June 2020Registration of charge 028175590001, created on 1 June 2020 (44 pages)
20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
13 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
23 October 2018Secretary's details changed for Grant Pearmain on 19 October 2018 (1 page)
23 October 2018Change of details for Mr Grant Pearmain as a person with significant control on 19 October 2018 (2 pages)
23 October 2018Director's details changed for Grant Pearmain on 19 October 2018 (2 pages)
15 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 June 2018Director's details changed for Andrew Campbell Dow on 13 May 2018 (2 pages)
13 June 2018Change of details for Mr Andrew Campbell Dow as a person with significant control on 13 May 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Director's details changed for Andrew Campbell Dow on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Andrew Campbell Dow on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Andrew Campbell Dow on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Director's details changed for Grant Pearmain on 12 May 2011 (2 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Grant Pearmain on 12 May 2011 (2 pages)
25 May 2011Secretary's details changed for Grant Pearmain on 12 May 2011 (2 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Grant Pearmain on 12 May 2011 (2 pages)
9 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
16 June 2010Director's details changed for Andrew Campbell Dow on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Andrew Campbell Dow on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Grant Pearmain on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Grant Pearmain on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew Campbell Dow on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Grant Pearmain on 1 October 2009 (2 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
9 July 2009Return made up to 13/05/09; full list of members (4 pages)
9 July 2009Return made up to 13/05/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 June 2008Return made up to 13/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 June 2008Return made up to 13/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
5 June 2007Return made up to 13/05/07; full list of members (7 pages)
5 June 2007Return made up to 13/05/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (20 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (20 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 May 2005Return made up to 13/05/05; full list of members (7 pages)
20 May 2005Return made up to 13/05/05; full list of members (7 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005£ ic 3/2 29/07/04 £ sr 1@1=1 (1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005£ ic 3/2 29/07/04 £ sr 1@1=1 (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005New secretary appointed (1 page)
25 January 2005New secretary appointed (1 page)
10 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 January 2004Registered office changed on 29/01/04 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
29 January 2004Registered office changed on 29/01/04 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
16 May 2003Return made up to 13/05/03; full list of members (7 pages)
16 May 2003Return made up to 13/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
6 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2001Registered office changed on 06/06/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
4 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
4 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 June 1999Return made up to 13/05/99; no change of members (4 pages)
15 June 1999Return made up to 13/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 5 heath road weybridge surrey KT1 38X (1 page)
23 July 1997Registered office changed on 23/07/97 from: 5 heath road weybridge surrey KT1 38X (1 page)
23 June 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(6 pages)
23 June 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(6 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Ad 01/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 April 1997Ad 01/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1996Return made up to 13/05/96; no change of members (4 pages)
19 June 1996Return made up to 13/05/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 May 1995 (11 pages)
18 April 1996Full accounts made up to 31 May 1995 (11 pages)
4 July 1995Return made up to 13/05/95; no change of members (4 pages)
4 July 1995Return made up to 13/05/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 May 1994 (10 pages)
14 March 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 May 1993Incorporation (17 pages)
13 May 1993Incorporation (17 pages)