Fb Debts Limited DERBY


Founded in 2015, Fb Debts, classified under reg no. 09859391 is an active company. Currently registered at Pinnacle Building 2 Prospect Place DE24 8HG, Derby the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has one director. Qamer G., appointed on 5 November 2015. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Ian B., Andrew C. and others listed below. There were no ex secretaries.

Fb Debts Limited Address / Contact

Office Address Pinnacle Building 2 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859391
Date of Incorporation Thu, 5th Nov 2015
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Qamer G.

Position: Director

Appointed: 05 November 2015

Ian B.

Position: Director

Appointed: 05 November 2015

Resigned: 31 March 2020

Andrew C.

Position: Director

Appointed: 05 November 2015

Resigned: 17 February 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Qamer G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Qamer G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3      
Balance Sheet
Net Assets Liabilities3331333
Cash Bank In Hand3      
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3311333
Number Shares Allotted3331133
Par Value Share1111111
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 5th October 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search