Background WavePink WaveYellow Wave

FBC NOMINEES LIMITED (02749339)

FBC NOMINEES LIMITED (02749339) is an active UK company. incorporated on 22 September 1992. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FBC NOMINEES LIMITED has been registered for 33 years. Current directors include SAGE, James Emmet.

Company Number
02749339
Status
active
Type
ltd
Incorporated
22 September 1992
Age
33 years
Address
6-10 George Street, Wolverhampton, WV2 4DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
SAGE, James Emmet
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBC NOMINEES LIMITED

FBC NOMINEES LIMITED is an active company incorporated on 22 September 1992 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FBC NOMINEES LIMITED was registered 33 years ago.(SIC: 69102)

Status

active

Active since 33 years ago

Company No

02749339

LTD Company

Age

33 Years

Incorporated 22 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

6-10 George Street Snow Hill Wolverhampton, WV2 4DN,

Timeline

2 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SAGE, James Emmet

Active
George Street, WolverhamptonWV2 4DN
Secretary
Appointed 27 Feb 1998

SAGE, James Emmet

Active
George Street, WolverhamptonWV2 4DN
Born March 1970
Director
Appointed 23 Apr 1997

CROW, Linda Jane

Resigned
Top Farm, ShrewsburySY5 9RG
Secretary
Appointed 22 Sept 1992
Resigned 21 Nov 1997

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Secretary
Appointed 21 Nov 1997
Resigned 27 Feb 1998

BOWDLER, Simon Henry

Resigned
George Street, WolverhamptonWV2 4DN
Born February 1951
Director
Appointed 23 Apr 1997
Resigned 05 Sept 2014

BROWN, Robert

Resigned
1 The Heronry, WolverhamptonWV6 8DY
Born August 1958
Director
Appointed 22 Sept 1992
Resigned 11 Oct 1999

CROW, Linda Jane

Resigned
Top Farm, ShrewsburySY5 9RG
Born March 1965
Director
Appointed 22 Sept 1992
Resigned 21 Nov 1997

FINLAN, Paul Hugh

Resigned
Beech Mount Church Lane, ShifnalTF11 8SB
Born January 1951
Director
Appointed 22 Sept 1992
Resigned 30 Jun 1995

HAYES, James Joseph

Resigned
The Firs 61 Battenhall Road, WorcesterWR5 2BP
Born January 1961
Director
Appointed 14 May 1998
Resigned 30 Mar 2009

JONES, Neil Alan

Resigned
14 Rugeley Road, BurntwoodWS7 8AQ
Born February 1972
Director
Appointed 08 Sept 1999
Resigned 30 Nov 2004

NIXON, David Michael

Resigned
Barracks Cottage, Burnhill GreenWV6 7JU
Born July 1946
Director
Appointed 22 Sept 1992
Resigned 30 Apr 2006

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 21 Nov 1997
Resigned 27 Feb 1998

Persons with significant control

1

Mr James Emmet Sage

Active
6-10 George Street, WolverhamptonWV2 4DN
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
17 November 1999
288cChange of Particulars
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
4 March 1999
288cChange of Particulars
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
287Change of Registered Office
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Accounts With Accounts Type Dormant
6 December 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Incorporation Company
22 September 1992
NEWINCIncorporation