Company NameFPB Services Ltd
DirectorRomuald Marian Duszynski
Company StatusActive
Company Number08088284
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamesColesville Ltd and Greenbooth Construction Co Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Romuald Marian Duszynski
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Seftons 135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Russell Sefton
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 February 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 27 February 2018 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
14 February 2013Company name changed colesville LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed colesville LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Incorporation (21 pages)
30 May 2012Incorporation (21 pages)