Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FBC NOMINEES LIMITED
Company Information for

FBC NOMINEES LIMITED

6-10 GEORGE STREET, SNOW HILL, WOLVERHAMPTON, WEST MIDLANDS, WV2 4DN,
Company Registration Number
02749339
Private Limited Company
Active

Company Overview

About Fbc Nominees Ltd
FBC NOMINEES LIMITED was founded on 1992-09-22 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Fbc Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FBC NOMINEES LIMITED
 
Legal Registered Office
6-10 GEORGE STREET
SNOW HILL
WOLVERHAMPTON
WEST MIDLANDS
WV2 4DN
Other companies in WV2
 
Filing Information
Company Number 02749339
Company ID Number 02749339
Date formed 1992-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FBC NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FBC NOMINEES LIMITED
The following companies were found which have the same name as FBC NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FBC NOMINEES PTY LTD SA 5700 Active Company formed on the 2003-06-27

Company Officers of FBC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EMMET SAGE
Company Secretary 1998-02-27
JAMES EMMET SAGE
Director 1997-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HENRY BOWDLER
Director 1997-04-23 2014-09-05
JAMES JOSEPH HAYES
Director 1998-05-14 2009-03-30
DAVID MICHAEL NIXON
Director 1992-09-22 2006-04-30
NEIL ALAN JONES
Director 1999-09-08 2004-11-30
ROBERT BROWN
Director 1992-09-22 1999-10-11
GUY MERVYN NORRIS
Company Secretary 1997-11-21 1998-02-27
GUY MERVYN NORRIS
Director 1997-11-21 1998-02-27
LINDA JANE CROW
Company Secretary 1992-09-22 1997-11-21
LINDA JANE CROW
Director 1992-09-22 1997-11-21
PAUL HUGH FINLAN
Director 1992-09-22 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EMMET SAGE ROUTH HOLDINGS LIMITED Company Secretary 1998-02-27 CURRENT 1992-10-30 Active
JAMES EMMET SAGE OLD WULFRUNIANS FOOTBALL CLUB LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
JAMES EMMET SAGE WOLVERHAMPTON GRAMMAR SCHOOL LIMITED Director 2013-12-06 CURRENT 2008-06-03 Active
JAMES EMMET SAGE WV ONE (WOLVERHAMPTON) LTD Director 2011-08-11 CURRENT 2001-08-13 Dissolved 2016-11-03
JAMES EMMET SAGE WOLVERHAMPTON LAW SOCIETY Director 2001-04-25 CURRENT 1889-02-11 Active
JAMES EMMET SAGE ROUTH HOLDINGS LIMITED Director 1997-04-23 CURRENT 1992-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-29DISS40Compulsory strike-off action has been discontinued
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY BOWDLER
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-01AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-06AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-09AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-09CH01Director's details changed for Simon Henry Bowdler on 2011-09-09
2010-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-01AR0101/09/10 ANNUAL RETURN FULL LIST
2009-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES EMMET SAGE on 2009-10-26
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EMMET SAGE / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BOWDLER / 26/10/2009
2009-11-17AR0101/09/09 FULL LIST
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAYES
2009-02-25363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYES / 01/07/2008
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWDLER / 01/07/2008
2009-02-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SAGE / 20/03/2007
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HAYES / 28/11/2008
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SAGE / 28/11/2008
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-25363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-01363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-15288bDIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-08288bDIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-19363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-29288cDIRECTOR'S PARTICULARS CHANGED
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-17288bDIRECTOR RESIGNED
1999-09-20363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-20363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-10288aNEW DIRECTOR APPOINTED
1999-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/98
1998-09-04363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-05-20288aNEW DIRECTOR APPOINTED
1998-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-03288aNEW SECRETARY APPOINTED
1997-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-07363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to FBC NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FBC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FBC NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FBC NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FBC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FBC NOMINEES LIMITED
Trademarks
We have not found any records of FBC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FBC NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as FBC NOMINEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where FBC NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FBC NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FBC NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.