Company NameF.B.Motors Limited
Company StatusActive
Company Number00350470
CategoryPrivate Limited Company
Incorporation Date11 March 1939(85 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas John Belcher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Nockolds
Market Square
Bishops Stortford
Herts
CM23 3UZ
Director NameMr James Duncan Pimblett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2015(76 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address19 Ladysmith Avenue Brightlingsea
Colchester
Essex
CO7 0JD
Director NameMs Fiona Vivienne Wharton
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2015(76 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ladysmith Avenue Brightlingsea
Colchester
Essex
CO7 0JD
Secretary NameMs Fiona Vivienne Wharton
StatusCurrent
Appointed31 October 2015(76 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address19 Ladysmith Avenue Brightlingsea
Colchester
Essex
CO7 0JD
Director NameSylvia Mary Freeman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address197 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HE
Secretary NameSylvia Mary Freeman
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HE

Contact

Websitefbmotors.com
Telephone028 91820755
Telephone regionNorthern Ireland

Location

Registered Address19 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

3k at £1N.j. Belcher
58.82%
Ordinary
3.8k at £0.5N.j. Belcher
37.25%
Preference
80 at £0.5J.d. Pimblett
0.78%
Preference
80 at £0.5Miss C.m. Hubbard
0.78%
Preference
80 at £0.5Miss M.a. Pimblett
0.78%
Preference
80 at £0.5Mrs F.v. Wharton
0.78%
Preference
80 at £0.5N.f. Pimblett
0.78%
Preference

Financials

Year2014
Net Worth£1,015,165
Cash£82,751
Current Liabilities£88,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 March 2020 (8 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
26 October 2016Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Ms Fiona Vivienne Wharton on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages)
26 October 2016Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages)
26 October 2016Registered 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 2016Director's details changed for Mr James Duncan Pimblett on 22 October 2016 (2 pages)
26 October 2016Registered 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 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,100
(7 pages)
9 December 2015Director's details changed for Mr James Duncan Hubbard on 1 November 2015 (2 pages)
9 December 2015Director's details changed for Mr James Duncan Hubbard on 1 November 2015 (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,100
(7 pages)
1 December 2015Director's details changed for Ms Vivienne Hubbard on 31 October 2015 (2 pages)
1 December 2015Secretary's details changed for Ms Vivienne Hubbard on 31 October 2015 (1 page)
1 December 2015Director's details changed for Ms Vivienne Hubbard on 31 October 2015 (2 pages)
1 December 2015Secretary's details changed for Ms Vivienne Hubbard on 31 October 2015 (1 page)
25 November 2015Termination of appointment of Sylvia Mary Freeman as a director on 30 October 2015 (1 page)
25 November 2015Termination of appointment of Sylvia Mary Freeman as a secretary on 31 October 2015 (1 page)
25 November 2015Registered 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 2015Appointment of Ms Vivienne Hubbard as a director on 31 October 2015 (2 pages)
25 November 2015Appointment of Mr James Duncan Hubbard as a director on 31 October 2015 (2 pages)
25 November 2015Termination of appointment of Sylvia Mary Freeman as a director on 30 October 2015 (1 page)
25 November 2015Termination of appointment of Sylvia Mary Freeman as a secretary on 31 October 2015 (1 page)
25 November 2015Appointment of Ms Vivienne Hubbard as a director on 31 October 2015 (2 pages)
25 November 2015Appointment of Ms Vivienne Hubbard as a secretary on 31 October 2015 (2 pages)
25 November 2015Appointment of Mr James Duncan Hubbard as a director on 31 October 2015 (2 pages)
25 November 2015Appointment of Ms Vivienne Hubbard as a secretary on 31 October 2015 (2 pages)
25 November 2015Registered 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 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,100
(6 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,100
(6 pages)
17 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,100
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,100
(6 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 November 2009Director's details changed for Sylvia Mary Freeman on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Nicholas John Belcher on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Sylvia Mary Freeman on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Nicholas John Belcher on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2008Return made up to 12/11/08; full list of members (6 pages)
19 November 2008Return made up to 12/11/08; full list of members (6 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 November 2007Return made up to 12/11/07; full list of members (4 pages)
22 November 2007Return made up to 12/11/07; full list of members (4 pages)
12 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2006Return made up to 12/11/06; full list of members (4 pages)
22 November 2006Return made up to 12/11/06; full list of members (4 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
2 December 2005Return made up to 12/11/05; full list of members (9 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 November 2003Return made up to 12/11/03; full list of members (9 pages)
19 November 2003Return made up to 12/11/03; full list of members (9 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 November 2002Return made up to 12/11/02; full list of members (9 pages)
29 November 2002Return made up to 12/11/02; full list of members (9 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (8 pages)
20 November 2001Return made up to 12/11/01; full list of members (8 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (8 pages)
17 November 2000Return made up to 12/11/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 1999Return made up to 12/11/99; full list of members (8 pages)
6 December 1999Return made up to 12/11/99; full list of members (8 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
14 October 1998Amended accounts made up to 31 March 1998 (5 pages)
14 October 1998Amended accounts made up to 31 March 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Return made up to 12/11/97; no change of members (4 pages)
20 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 November 1996Return made up to 12/11/96; no change of members (4 pages)
18 November 1996Return made up to 12/11/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 12/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Return made up to 12/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1939Incorporation (23 pages)
11 March 1939Incorporation (23 pages)