Market Square
Bishops Stortford
Herts
CM23 3UZ
Director Name | Mr James Duncan Pimblett |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2015(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
Director Name | Ms Fiona Vivienne Wharton |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2015(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
Secretary Name | Ms Fiona Vivienne Wharton |
---|---|
Status | Current |
Appointed | 31 October 2015(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
Director Name | Sylvia Mary Freeman |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(52 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 197 Rye Street Bishops Stortford Hertfordshire CM23 2HE |
Secretary Name | Sylvia Mary Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(52 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Rye Street Bishops Stortford Hertfordshire CM23 2HE |
Website | fbmotors.com |
---|---|
Telephone | 028 91820755 |
Telephone region | Northern Ireland |
Registered Address | 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
3k at £1 | N.j. Belcher 58.82% Ordinary |
---|---|
3.8k at £0.5 | N.j. Belcher 37.25% Preference |
80 at £0.5 | J.d. Pimblett 0.78% Preference |
80 at £0.5 | Miss C.m. Hubbard 0.78% Preference |
80 at £0.5 | Miss M.a. Pimblett 0.78% Preference |
80 at £0.5 | Mrs F.v. Wharton 0.78% Preference |
80 at £0.5 | N.f. Pimblett 0.78% Preference |
Year | 2014 |
---|---|
Net Worth | £1,015,165 |
Cash | £82,751 |
Current Liabilities | £88,372 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 2 weeks from now) |
16 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
26 October 2016 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 9 Pleasant Valley Saffron Walden Essex CB11 4AW to 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 9 Pleasant Valley Saffron Walden Essex CB11 4AW to 19 Ladysmith Avenue Brightlingsea Colchester Essex CO7 0JD on 26 October 2016 (1 page) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr James Duncan Hubbard on 1 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr James Duncan Hubbard on 1 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 December 2015 | Director's details changed for Ms Vivienne Hubbard on 31 October 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Ms Vivienne Hubbard on 31 October 2015 (1 page) |
1 December 2015 | Director's details changed for Ms Vivienne Hubbard on 31 October 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Ms Vivienne Hubbard on 31 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Sylvia Mary Freeman as a director on 30 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Sylvia Mary Freeman as a secretary on 31 October 2015 (1 page) |
25 November 2015 | Registered office address changed from 197 Rye Street Bishops Stortford Herts CM23 2HE to 9 Pleasant Valley Saffron Walden Essex CB11 4AW on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Ms Vivienne Hubbard as a director on 31 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr James Duncan Hubbard as a director on 31 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Sylvia Mary Freeman as a director on 30 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Sylvia Mary Freeman as a secretary on 31 October 2015 (1 page) |
25 November 2015 | Appointment of Ms Vivienne Hubbard as a director on 31 October 2015 (2 pages) |
25 November 2015 | Appointment of Ms Vivienne Hubbard as a secretary on 31 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr James Duncan Hubbard as a director on 31 October 2015 (2 pages) |
25 November 2015 | Appointment of Ms Vivienne Hubbard as a secretary on 31 October 2015 (2 pages) |
25 November 2015 | Registered office address changed from 197 Rye Street Bishops Stortford Herts CM23 2HE to 9 Pleasant Valley Saffron Walden Essex CB11 4AW on 25 November 2015 (1 page) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 November 2009 | Director's details changed for Sylvia Mary Freeman on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas John Belcher on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Sylvia Mary Freeman on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Nicholas John Belcher on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (4 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (4 pages) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (4 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (4 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (5 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
18 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
18 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Return made up to 12/11/95; full list of members
|
30 January 1996 | Return made up to 12/11/95; full list of members
|
11 March 1939 | Incorporation (23 pages) |
11 March 1939 | Incorporation (23 pages) |