Company NameF B W Engineering Services Limited
DirectorsIan Michael Hampson and Michael Thomas Dawber
Company StatusActive
Company Number02945362
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameASA Security Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Ian Michael Hampson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressPhoenix House Golborne Enterprise Park
Golborne
Warrington
WA3 3DP
Director NameMr Michael Thomas Dawber
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressPhoenix House Golborne Enterprise Park
Golborne
Warrington
WA3 3DP
Director NameMr Alan Kevin Forshaw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 day after company formation)
Appointment Duration26 years, 9 months (resigned 05 April 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Golborne Enterprise Park
Golborne
Warrington
WA3 3DP
Secretary NameAnthony Scott Williams
NationalityBritish
StatusResigned
Appointed05 July 1994(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressGalebrook Cottage
1111 Blackburn Road Egerton
Bolton
Lancashire
BL7 9PE
Secretary NameMr Alan Kevin Forshaw
NationalityBritish
StatusResigned
Appointed05 July 1994(1 day after company formation)
Appointment Duration26 years, 9 months (resigned 05 April 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressPhoenix House Golborne Enterprise Park
Golborne
Warrington
WA3 3DP
Director NamePhilip Sidney Worrall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1997)
RoleElectrical Engineer
Correspondence Address90 Eastfield Avenue
Haxby
York
Yorkshire
YO3 3EY
Director NameMr Martin James Bleasdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 April 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Golborne Enterprise Park
Golborne
Warrington
WA3 3DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.fbweng.co.uk

Location

Registered AddressAtlas House
Caxton Close
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address Matches5 other UK companies use this postal address

Shareholders

26 at £1Alan K. Forshaw
26.00%
Ordinary
26 at £1Martin J. Bleasdale
26.00%
Ordinary
24 at £1Mrs A.m. Forshaw
24.00%
Ordinary
24 at £1Mrs Lucy Bleasdale
24.00%
Ordinary

Financials

Year2014
Net Worth£571,396
Cash£466,858
Current Liabilities£265,286

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

13 January 2022Delivered 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 2010Delivered 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

Filing History

26 February 2021Director's details changed for Mr Michael Thomas Dawber on 24 August 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
9 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 March 2018Registered 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 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
10 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(7 pages)
10 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(7 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 June 2015Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Ian Michael Hampson as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Michael Thomas Dawber as a director on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2013Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Director's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr Alan Kevin Forshaw on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Martin James Bleasdale on 1 May 2013 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Director's details changed for Mr Alan Kevin Forshaw on 31 May 2010 (2 pages)
28 July 2010Director's details changed for Martin James Bleasdale on 31 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Alan Kevin Forshaw on 31 May 2010 (2 pages)
28 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Martin James Bleasdale on 31 May 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Registered office address changed from 5 Egerton Crescent Withington Manchester on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 5 Egerton Crescent Withington Manchester on 28 April 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2005Return made up to 31/05/05; full list of members (3 pages)
22 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Return made up to 31/05/04; full list of members (8 pages)
10 June 2004Return made up to 31/05/04; full list of members (8 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
8 August 2001Return made up to 31/05/01; full list of members (7 pages)
8 August 2001Return made up to 31/05/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
13 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
26 August 1997Return made up to 18/06/97; full list of members (6 pages)
26 August 1997Return made up to 18/06/97; full list of members (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
25 June 1996Return made up to 18/06/96; no change of members (4 pages)
25 June 1996Return made up to 18/06/96; no change of members (4 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
29 December 1995Company name changed asa security systems LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed asa security systems LIMITED\certificate issued on 02/01/96 (4 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
9 August 1995Return made up to 04/07/95; full list of members (6 pages)
9 August 1995Return made up to 04/07/95; full list of members (6 pages)