F.B.S. CONTRACTS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DL
Company number 02113964
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address 14-15 ASTON FIELDS ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mrs Adele Kershaw as a director on 29 July 2016. The most likely internet sites of F.B.S. CONTRACTS LIMITED are www.fbscontracts.co.uk, and www.f-b-s-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. F B S Contracts Limited is a Private Limited Company. The company registration number is 02113964. F B S Contracts Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of F B S Contracts Limited is 14 15 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dl. . HEYES, Graham is a Director of the company. KERSHAW, Adele is a Director of the company. PHILLIPS, Trevor Raymond is a Director of the company. Secretary FARMER, Chrystanelle Katherine has been resigned. Secretary MEEHAN, Anthony Edward has been resigned. Secretary ROBINSON, Tracey has been resigned. Director BAKER, Frederick Arthur has been resigned. Director BOTHAM, Trevor has been resigned. Director COBB, John Albert has been resigned. Director MEEHAN, Anthony Edward has been resigned. Director MILLINGTON, Iain Stuart has been resigned. Director ROBERTS, Peter Anthony has been resigned. Director ROBINSON, Tracey has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
HEYES, Graham
Appointed Date: 08 January 1999
63 years old

Director
KERSHAW, Adele
Appointed Date: 29 July 2016
40 years old

Director
PHILLIPS, Trevor Raymond
Appointed Date: 01 January 2007
54 years old

Resigned Directors

Secretary
FARMER, Chrystanelle Katherine
Resigned: 21 May 1993

Secretary
MEEHAN, Anthony Edward
Resigned: 09 January 1998
Appointed Date: 21 May 1993

Secretary
ROBINSON, Tracey
Resigned: 01 August 2016
Appointed Date: 09 January 1998

Director
BAKER, Frederick Arthur
Resigned: 01 January 2002
80 years old

Director
BOTHAM, Trevor
Resigned: 01 January 1996
Appointed Date: 05 April 1995
68 years old

Director
COBB, John Albert
Resigned: 15 October 2002
Appointed Date: 01 April 1996
72 years old

Director
MEEHAN, Anthony Edward
Resigned: 09 January 1998
Appointed Date: 01 July 1993
60 years old

Director
MILLINGTON, Iain Stuart
Resigned: 22 December 1998
Appointed Date: 06 April 1997
61 years old

Director
ROBERTS, Peter Anthony
Resigned: 15 October 2002
Appointed Date: 01 April 1996
74 years old

Director
ROBINSON, Tracey
Resigned: 01 August 2016
Appointed Date: 01 April 1996
63 years old

Persons With Significant Control

F.B.S. Holdings (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.B.S. CONTRACTS LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Aug 2016
Appointment of Mrs Adele Kershaw as a director on 29 July 2016
23 Aug 2016
Termination of appointment of Tracey Robinson as a director on 1 August 2016
23 Aug 2016
Termination of appointment of Tracey Robinson as a secretary on 1 August 2016
...
... and 98 more events
24 Mar 1987
Secretary resigned;new secretary appointed

24 Mar 1987
Director resigned;new director appointed

24 Mar 1987
Registered office changed on 24/03/87 from: second floor 223 regent street london W1R 7DB

23 Mar 1987
Certificate of Incorporation
23 Mar 1987
Incorporation

F.B.S. CONTRACTS LIMITED Charges

29 July 2016
Charge code 0211 3964 0004
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Factor 21 (North) Limited
Description: Contains fixed charge…
17 December 2010
Legal charge
Delivered: 22 December 2010
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 15 aston fields road whitehouse industrial estate…
23 June 1994
Mortgage debenture
Delivered: 29 June 1994
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 January 1993
Debenture
Delivered: 19 January 1993
Status: Satisfied on 30 September 1994
Persons entitled: Lloyds Bank PLC
Description: Please see doc M573C for full details. Fixed and floating…