About

Registered Number: 03909919
Date of Incorporation: 19/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 15 Leg Street, Oswestry, Shropshire, SY11 2NL

 

Having been setup in 2000, Fubar Uk Ltd have registered office in Shropshire, it has a status of "Active". The business has 2 directors listed as Holt, Jonathan Mark, Mansell, Charlotte Elizabeth in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Jonathan Mark 19 January 2000 14 May 2010 1
MANSELL, Charlotte Elizabeth 19 January 2000 04 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 22 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 November 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.