FBU PROPERTIES LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7BN

Company number 05154398
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 3 MOODY STREET, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD4 7BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from C/O Bradford Engineering Services Limited 130 Hall Lane Bradford West Yorkshire BD4 7DF to 3 Moody Street Bradford West Yorkshire BD4 7BN on 28 October 2015. The most likely internet sites of FBU PROPERTIES LTD are www.fbuproperties.co.uk, and www.fbu-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Fbu Properties Ltd is a Private Limited Company. The company registration number is 05154398. Fbu Properties Ltd has been working since 15 June 2004. The present status of the company is Active. The registered address of Fbu Properties Ltd is 3 Moody Street Bradford West Yorkshire United Kingdom Bd4 7bn. The company`s financial liabilities are £14.14k. It is £0.06k against last year. The cash in hand is £0.13k. It is £0k against last year. And the total assets are £34.55k, which is £15.75k against last year. FOULDS, Andrew Richard is a Secretary of the company. FOULDS, Andrew Richard is a Director of the company. Secretary BASRA, Dharvinder Singh has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BASRA, Dharvinder Singh has been resigned. Director BASRA, Harpreet Kaur has been resigned. Director URBANI, Franco has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fbu properties Key Finiance

LIABILITIES £14.14k
+0%
CASH £0.13k
-3%
TOTAL ASSETS £34.55k
+83%
All Financial Figures

Current Directors

Secretary
FOULDS, Andrew Richard
Appointed Date: 01 January 2009

Director
FOULDS, Andrew Richard
Appointed Date: 15 June 2004
60 years old

Resigned Directors

Secretary
BASRA, Dharvinder Singh
Resigned: 01 January 2009
Appointed Date: 15 June 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
BASRA, Dharvinder Singh
Resigned: 01 January 2009
Appointed Date: 01 June 2008
58 years old

Director
BASRA, Harpreet Kaur
Resigned: 03 September 2004
Appointed Date: 16 June 2004
50 years old

Director
URBANI, Franco
Resigned: 08 October 2012
Appointed Date: 01 September 2005
72 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 15 June 2004
Appointed Date: 15 June 2004

FBU PROPERTIES LTD Events

15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Oct 2015
Registered office address changed from C/O Bradford Engineering Services Limited 130 Hall Lane Bradford West Yorkshire BD4 7DF to 3 Moody Street Bradford West Yorkshire BD4 7BN on 28 October 2015
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
15 Jun 2004
New director appointed
15 Jun 2004
New secretary appointed
15 Jun 2004
Secretary resigned
15 Jun 2004
Director resigned
15 Jun 2004
Incorporation

FBU PROPERTIES LTD Charges

13 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 hall lane bradford.
13 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank
Description: Unit 3, hall lane, bradford, west yorkshire t/nos WYK132127…
25 August 2004
Debenture
Delivered: 26 August 2004
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…