Golborne
Warrington
WA3 3DP
Director Name | Mr Michael Thomas Dawber |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP |
Director Name | Mr Alan Kevin Forshaw |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 26 years, 9 months (resigned 05 April 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP |
Secretary Name | Anthony Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | Galebrook Cottage 1111 Blackburn Road Egerton Bolton Lancashire BL7 9PE |
Secretary Name | Mr Alan Kevin Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 26 years, 9 months (resigned 05 April 2021) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP |
Director Name | Philip Sidney Worrall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1997) |
Role | Electrical Engineer |
Correspondence Address | 90 Eastfield Avenue Haxby York Yorkshire YO3 3EY |
Director Name | Mr Martin James Bleasdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 April 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.fbweng.co.uk |
---|
Registered Address | Atlas House Caxton Close Wigan WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | 5 other UK companies use this postal address |
26 at £1 | Alan K. Forshaw 26.00% Ordinary |
---|---|
26 at £1 | Martin J. Bleasdale 26.00% Ordinary |
24 at £1 | Mrs A.m. Forshaw 24.00% Ordinary |
24 at £1 | Mrs Lucy Bleasdale 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,396 |
Cash | £466,858 |
Current Liabilities | £265,286 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
13 January 2022 | Delivered on: 13 January 2022 Persons entitled: Npif Nw Debt LP Acting by Its General Partner North West Loans Npif Gp Limited Acting by Its Appointed Fund Manager Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
10 November 2010 | Delivered on: 20 November 2010 Persons entitled: Sheffield and Regional Properties Limited Classification: Rent deposit deed Secured details: £645.55 due or to become due from the company to the chargee. Particulars: The rent deposit of £645.55 see image for full details. Outstanding |
26 February 2021 | Director's details changed for Mr Michael Thomas Dawber on 24 August 2020 (2 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 March 2018 | Registered office address changed from Surcon House Copson Street Withington Manchester M20 3HE to Office Suite No.4, Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP on 1 March 2018 (1 page) |
1 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
10 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 June 2015 | Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2013 | Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Director's details changed for Mr Alan Kevin Forshaw on 31 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin James Bleasdale on 31 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Alan Kevin Forshaw on 31 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Martin James Bleasdale on 31 May 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2010 | Registered office address changed from 5 Egerton Crescent Withington Manchester on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 5 Egerton Crescent Withington Manchester on 28 April 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2003 | Return made up to 31/05/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
8 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 April 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
26 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
29 December 1995 | Company name changed asa security systems LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed asa security systems LIMITED\certificate issued on 02/01/96 (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
9 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |