Fib Nominees Limited NOTTINGHAM


Fib Nominees started in year 2014 as Private Limited Company with registration number 08926449. The Fib Nominees company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Nottingham at 46 Church Street. Postal code: NG6 0GD. Since 2020-07-23 Fib Nominees Limited is no longer carrying the name C Maggs Decorators Kent.

Fib Nominees Limited Address / Contact

Office Address 46 Church Street
Office Address2 Old Basford
Town Nottingham
Post code NG6 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08926449
Date of Incorporation Thu, 6th Mar 2014
Industry Other building completion and finishing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Wed, 31st Mar 2021 (1123 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 8th Sep 2021 (2021-09-08)
Last confirmation statement dated Tue, 25th Aug 2020

Company staff

James W.

Position: Director

Appointed: 20 July 2020

Terry B.

Position: Director

Appointed: 01 April 2020

Resigned: 05 April 2020

George M.

Position: Director

Appointed: 01 April 2020

Resigned: 20 July 2020

Christopher M.

Position: Director

Appointed: 06 March 2014

Resigned: 01 March 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is James W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is George M. This PSC owns 75,01-100% shares. The third one is Terrence B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

James W.

Notified on 20 July 2020
Nature of control: 75,01-100% shares

George M.

Notified on 1 February 2020
Ceased on 20 July 2020
Nature of control: 75,01-100% shares

Terrence B.

Notified on 1 December 2019
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Christopher M.

Notified on 1 October 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares

Company previous names

C Maggs Decorators Kent July 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth111  
Balance Sheet
Current Assets    23 951
Net Assets Liabilities  1114 507
Cash Bank In Hand11   
Net Assets Liabilities Including Pension Asset Liability111  
Reserves/Capital
Shareholder Funds111  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 111 
Creditors    15 226
Fixed Assets    17 782
Net Current Assets Liabilities    8 725
Number Shares Allotted1111 
Par Value Share1111 
Total Assets Less Current Liabilities   126 507
Share Capital Allotted Called Up Paid111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
Free Download (1 page)

Company search