Fbs Automotive Ltd

General information

Name:

Fbs Automotive Limited

Office Address:

Unit 3 Havelock Street Business Park Havelock Street WF13 3LU Dewsbury

Number: 08790541

Incorporation date: 2013-11-26

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This Fbs Automotive Ltd company has been operating offering its services for at least 11 years, having launched in 2013. Started with registration number 08790541, Fbs Automotive is categorised as a Private Limited Company with office in Unit 3 Havelock Street Business Park, Dewsbury WF13 3LU. The enterprise's SIC and NACE codes are 45320: Retail trade of motor vehicle parts and accessories. The firm's latest accounts were submitted for the period up to 30th November 2018 and the latest annual confirmation statement was submitted on 26th November 2019.

The trademark of Fbs Automotive is "straub". It was submitted for registration in March, 2014 and it was printed in the journal number 2014-024.

For the firm, the full extent of director's obligations have so far been performed by Craig S. who was assigned this position in 2013 in November.

Craig S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003045081
Trademark image:-
Trademark name:straub
Status:Application Published
Filing date:2014-03-04
Owner name:FBS Automotive Ltd
Owner address:32b Wakefield Road, Fenay Bridge, HUDDERSFIELD, United Kingdom, HD8 0BG

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 26 November 2013

Latest update: 9 August 2023

People with significant control

Craig S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 07 January 2021
Confirmation statement last made up date 26 November 2019
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2013-11-26
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 10 August 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 2 August 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Similar companies nearby

Closest companies