Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F B S EXPRESS LTD
Company Information for

F B S EXPRESS LTD

19 FOREST COURT, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4UW,
Company Registration Number
03430706
Private Limited Company
Active

Company Overview

About F B S Express Ltd
F B S EXPRESS LTD was founded on 1997-09-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". F B S Express Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F B S EXPRESS LTD
 
Legal Registered Office
19 FOREST COURT
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4UW
Other companies in S43
 
Previous Names
FIRST BUSINESS SYSTEMS LIMITED29/07/2010
Filing Information
Company Number 03430706
Company ID Number 03430706
Date formed 1997-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB694968161  
Last Datalog update: 2024-01-08 18:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F B S EXPRESS LTD
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.

Company Officers of F B S EXPRESS LTD

Current Directors
Officer Role Date Appointed
JOHN CARTER
Director 1997-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Company Secretary 1999-12-01 2009-08-31
ROGER JOHN BUCKNELL
Director 1999-12-01 2009-08-31
PAULINE MARIE CARTER
Company Secretary 1997-09-08 2000-09-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1997-09-08 1997-09-08
ENERGIZE DIRECTOR LIMITED
Nominated Director 1997-09-08 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CARTER PORTAL PLUS LTD Director 2016-10-13 CURRENT 2016-10-13 Active
JOHN CARTER MAN THE PHONES LTD Director 2016-04-27 CURRENT 2016-04-27 Active
JOHN CARTER DOMAIN NAMES BUREAU LTD Director 2015-03-13 CURRENT 2015-03-13 Active
JOHN CARTER 32 LTD Director 2015-03-09 CURRENT 2015-03-09 Active
JOHN CARTER GAINSPACE SOLUTIONS LTD Director 2014-12-01 CURRENT 2013-12-04 Active
JOHN CARTER CARTER & CARTER LTD Director 2014-10-30 CURRENT 2014-10-30 Active
JOHN CARTER PAYPERCALL LTD Director 2014-07-25 CURRENT 2014-07-25 Active
JOHN CARTER E SOLUTIONS LTD Director 2014-04-22 CURRENT 2014-04-22 Active
JOHN CARTER ENTERPRISE ADVISORS LTD Director 2014-04-01 CURRENT 2014-04-01 Active
JOHN CARTER ENTERPRISE COACHES LTD Director 2014-04-01 CURRENT 2014-04-01 Active
JOHN CARTER HOME IMPROVE LTD Director 2014-04-01 CURRENT 2014-04-01 Active
JOHN CARTER MARCH 2014 LTD Director 2014-04-01 CURRENT 2014-04-01 Active
JOHN CARTER READY MADE LTD Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
JOHN CARTER BUILDING SUPPLIES UK LTD Director 2014-03-18 CURRENT 2014-03-18 Active
JOHN CARTER CIGARETTES (UK) LTD Director 2013-12-11 CURRENT 2013-12-11 Active
JOHN CARTER WILDLIFE SUPPLIES UK LTD Director 2013-09-30 CURRENT 2011-12-14 Active
JOHN CARTER CHESTERFIELD (UK) LTD Director 2013-06-13 CURRENT 2013-06-13 Active
JOHN CARTER BEST 4 DESKS LTD Director 2013-02-28 CURRENT 2007-08-13 Active
JOHN CARTER SILVER JEWELLERY LTD Director 2013-02-28 CURRENT 2012-03-07 Active
JOHN CARTER 12 CUBED LTD Director 2012-12-12 CURRENT 2012-12-12 Active
JOHN CARTER ENTERPRISE & INNOVATION LTD Director 2012-04-19 CURRENT 2012-04-19 Active
JOHN CARTER HALLAMSHIRE LTD Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
JOHN CARTER CRUISE HOLIDAYS CHINA LTD Director 2011-07-28 CURRENT 2011-07-28 Active
JOHN CARTER CRUISE HOLIDAYS UK LTD Director 2011-07-28 CURRENT 2011-07-28 Active
JOHN CARTER CRUISE HOLIDAYS USA LTD Director 2011-07-28 CURRENT 2011-07-28 Active
JOHN CARTER BEIGHTON ENTERPRISE LTD Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
JOHN CARTER CRUISE HOLIDAY CLUB LTD Director 2011-04-08 CURRENT 2011-04-08 Active
JOHN CARTER BEIGHTON BUSINESS CENTRE LTD Director 2011-04-01 CURRENT 2003-11-14 Active - Proposal to Strike off
JOHN CARTER CRUISEHOLIDAYS.CO.UK LTD Director 2011-03-08 CURRENT 2011-03-08 Active
JOHN CARTER BUILDING SUPPLIES LTD Director 2010-11-05 CURRENT 2010-11-05 Active
JOHN CARTER SEARCH SELECTION RECRUITMENT LTD Director 2010-03-31 CURRENT 2009-10-19 Active
JOHN CARTER ACCOUNTS247 LTD Director 2008-09-29 CURRENT 2008-09-26 Active - Proposal to Strike off
JOHN CARTER SOURCING WORLDWIDE LTD Director 2008-08-08 CURRENT 2008-08-08 Active
JOHN CARTER CHAPMAN & CARTER LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
JOHN CARTER FIRST BUSINESS SERVICES LTD Director 2008-06-18 CURRENT 2008-06-18 Active
JOHN CARTER BUSINESS ADVISERS LTD Director 2008-06-03 CURRENT 2008-06-03 Active
JOHN CARTER BUSINESS ANGEL LTD Director 2008-06-03 CURRENT 2008-06-03 Active
JOHN CARTER WEBWIZARDS LIMITED Director 2007-06-30 CURRENT 2000-10-16 Active
JOHN CARTER FLORIDA LTD Director 2007-05-01 CURRENT 2007-05-01 Active
JOHN CARTER KITE LTD Director 2007-04-23 CURRENT 2007-04-23 Active
JOHN CARTER BLUEACRE INVESTMENTS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
JOHN CARTER FLORIDA.CO.UK LTD Director 2007-03-07 CURRENT 2007-03-07 Active
JOHN CARTER CRUISE HOLIDAYS LTD Director 2006-11-23 CURRENT 2006-11-23 Active
JOHN CARTER CLOWNE ENTERPRISE LTD Director 2005-11-18 CURRENT 2005-10-12 Active
JOHN CARTER FIRST NAME LTD Director 2005-11-10 CURRENT 2005-04-01 Active
JOHN CARTER DEBT COLLECTION 247 LTD Director 2005-10-24 CURRENT 2005-10-24 Active
JOHN CARTER ONLINE CENTRE LTD Director 2005-10-24 CURRENT 2005-10-24 Active
JOHN CARTER GOLDLIGHT SOFTWARE LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
JOHN CARTER LIVE AND DIRTY LIMITED Director 2003-11-07 CURRENT 2003-06-23 Active
JOHN CARTER GIFTS ONLINE UK LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
JOHN CARTER FIRST BUSINESS SYSTEMS LTD Director 2000-12-04 CURRENT 2000-05-12 Active
JOHN CARTER PLANT UK LIMITED Director 1999-12-22 CURRENT 1999-10-07 Active
JOHN CARTER YOUR E SOLUTIONS LIMITED Director 1999-01-27 CURRENT 1999-01-27 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-06Change of details for Mr John Carter as a person with significant control on 2023-12-01
2023-09-08CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARTER
2022-10-16PSC09Withdrawal of a person with significant control statement on 2022-10-16
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-26DISS40Compulsory strike-off action has been discontinued
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28DISS40Compulsory strike-off action has been discontinued
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0101/09/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-30AR0101/09/11 ANNUAL RETURN FULL LIST
2011-10-30CH01Director's details changed for Mr John Carter on 2011-08-31
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0101/09/10 ANNUAL RETURN FULL LIST
2010-07-29RES15CHANGE OF NAME 24/07/2010
2010-07-29CERTNMCompany name changed first business systems LIMITED\certificate issued on 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 01/09/09; full list of members
2009-09-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER BUCKNELL
2009-09-06288bAPPOINTMENT TERMINATED SECRETARY JOHN CARTER
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-29225PREVEXT FROM 30/03/2008 TO 31/03/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07
2007-11-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06
2006-11-30363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05
2005-10-28363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04
2004-10-01363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03
2003-09-07363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02
2002-09-12363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01
2001-09-06363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-10-03363(288)SECRETARY RESIGNED
2000-10-03363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-08-01225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/03/01
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
1999-10-07363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 36 RINGWOOD CRESCENT SOTHALL SHEFFIELD SOUTH YORKSHIRE S20 2DT
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-06363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1997-09-15288aNEW SECRETARY APPOINTED
1997-09-12287REGISTERED OFFICE CHANGED ON 12/09/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ
1997-09-12288bSECRETARY RESIGNED
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F B S EXPRESS LTD 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 F B S EXPRESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
F B S EXPRESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 F B S EXPRESS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 6
Current Assets 2012-04-01 £ 1,890
Debtors 2012-04-01 £ 1,884
Shareholder Funds 2012-04-01 £ 1,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F B S EXPRESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for F B S EXPRESS LTD
Trademarks
We have not found any records of F B S EXPRESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F B S EXPRESS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as F B S EXPRESS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where F B S EXPRESS LTD 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 F B S EXPRESS LTD 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 F B S EXPRESS LTD 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.