Background WavePink WaveYellow Wave

FB 47 LIMITED (06453570)

FB 47 LIMITED (06453570) is an active UK company. incorporated on 14 December 2007. with registered office in Nottingham. The company operates in the Construction sector, engaged in unknown sic code (42990). FB 47 LIMITED has been registered for 18 years. Current directors include BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas and 1 others.

Company Number
06453570
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Churchill House, Unit 4, Nottingham, NG7 2TS
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas, WHITE, Daniel Peter
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB 47 LIMITED

FB 47 LIMITED is an active company incorporated on 14 December 2007 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FB 47 LIMITED was registered 18 years ago.(SIC: 42990)

Status

active

Active since 18 years ago

Company No

06453570

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Churchill House, Unit 4 The Midway Nottingham, NG7 2TS,

Previous Addresses

24 Rectory Road West Bridgford Nottinghamshire NG2 6BG
From: 14 December 2007To: 10 January 2018
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
New Owner
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNSIDE, William John Durban

Active
The Midway, NottinghamNG7 2TS
Born January 1994
Director
Appointed 13 Dec 2024

RIDDELL, Aimee Ellen

Active
The Midway, NottinghamNG7 2TS
Born July 1996
Director
Appointed 13 Dec 2024

ROWSON, Richard Thomas

Active
The Midway, NottinghamNG7 2TS
Born August 1965
Director
Appointed 13 Dec 2024

WHITE, Daniel Peter

Active
The Midway, NottinghamNG7 2TS
Born April 1990
Director
Appointed 13 Dec 2024

MURRY, Jacqueline Ann

Resigned
Ng4
Secretary
Appointed 30 Apr 2024
Resigned 13 Dec 2024

MURRY, Jacqueline Anne

Resigned
Ng4
Secretary
Appointed 08 Feb 2008
Resigned 30 Apr 2024

FB SECRETARY LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate secretary
Appointed 14 Dec 2007
Resigned 08 Feb 2008

MURRY, Wayne Stuart

Resigned
Ng4
Born August 1968
Director
Appointed 08 Feb 2008
Resigned 13 Dec 2024

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 14 Dec 2007
Resigned 08 Feb 2008

Persons with significant control

3

1 Active
2 Ceased

4xd Ltd

Active
The Midway, NottinghamNG7 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024

Mr Wayne Stuart Murry

Ceased
The Midway, NottinghamNG7 2TS
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2024

Mrs Jacqueline Ann Murry

Ceased
The Midway, NottinghamNG7 2TS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
14 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
16 October 2009
AAMDAAMD
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
14 February 2008
88(3)88(3)
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
14 December 2007
NEWINCIncorporation