You are here: bizstats.co.uk > a-z index > F list > FU list

Fubra Limited ELSTEAD, GODALMING


Founded in 2000, Fubra, classified under reg no. 03967214 is an active company. Currently registered at C/o Chamberlains Elm House, Tanshire Park GU8 6LB, Elstead, Godalming the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Paul M., Thomas N. and Joanne G.. Of them, Joanne G. has been with the company the longest, being appointed on 22 June 2021 and Paul M. has been with the company for the least time - from 26 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fubra Limited Address / Contact

Office Address C/o Chamberlains Elm House, Tanshire Park
Office Address2 Shackleford Road
Town Elstead, Godalming
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967214
Date of Incorporation Fri, 7th Apr 2000
Industry Other information service activities n.e.c.
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 26 September 2022

Thomas N.

Position: Director

Appointed: 23 June 2021

Joanne G.

Position: Director

Appointed: 22 June 2021

Brendan M.

Position: Director

Appointed: 02 July 2021

Resigned: 18 October 2022

Susan K.

Position: Director

Appointed: 09 October 2019

Resigned: 16 July 2021

Joseph M.

Position: Director

Appointed: 10 August 2017

Resigned: 26 May 2020

Peter Z.

Position: Director

Appointed: 21 January 2016

Resigned: 04 October 2019

Paul C.

Position: Secretary

Appointed: 29 June 2015

Resigned: 13 July 2021

Britt H.

Position: Director

Appointed: 19 March 2013

Resigned: 25 July 2019

Paul M.

Position: Director

Appointed: 31 August 2011

Resigned: 22 June 2021

Robert C.

Position: Director

Appointed: 23 January 2001

Resigned: 26 June 2008

Paul M.

Position: Director

Appointed: 23 January 2001

Resigned: 06 July 2017

Joseph M.

Position: Secretary

Appointed: 07 April 2000

Resigned: 29 June 2015

Joseph M.

Position: Director

Appointed: 07 April 2000

Resigned: 21 January 2016

Brendan M.

Position: Director

Appointed: 07 April 2000

Resigned: 05 April 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Brendan M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Paul M. This PSC and has 25-50% voting rights. The third one is Britt H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Brendan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul M.

Notified on 6 December 2017
Ceased on 22 June 2021
Nature of control: 25-50% voting rights

Britt H.

Notified on 6 December 2017
Ceased on 25 July 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, July 2023
Free Download (11 pages)

Company search