UKBizDB.co.uk

ADVANTAGE FIBRES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Fibres International Limited. The company was founded 16 years ago and was given the registration number 06511565. The firm's registered office is in WEST YORKSHIRE. You can find them at Offshoot House, 68 The Grove, Ilkley, West Yorkshire, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:ADVANTAGE FIBRES INTERNATIONAL LIMITED
Company Number:06511565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Offshoot House, 68 The Grove, Ilkley, West Yorkshire, LS29 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA

Director21 February 2008Active
4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA

Director21 February 2008Active
6, Longcroft Road, Ilkley, LS29 8SE

Secretary21 February 2008Active

People with Significant Control

Mrs Julie Sarah Endean
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Dowson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lyndon Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-10Capital

Capital name of class of shares.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.