UKBizDB.co.uk

APPLIED FIBREGLASS LIMITED

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

This company is commonly known as Applied Fibreglass Limited. The company was founded 21 years ago and was given the registration number 04479037. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:APPLIED FIBREGLASS LIMITED
Company Number:04479037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10 Oak Street, Fakenham, Norfolk, NR21 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Southview Cottage, Long Green, Wortham, Diss, United Kingdom, IP22 1PU

Director05 July 2002Active
1 Southview Cottage, Long Green, Wortham, Diss, United Kingdom, IP22 1PU

Secretary05 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 July 2002Active
1 Southview Cottage, Long Green, Wortham, Diss, IP22 1PU

Director05 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 July 2002Active

People with Significant Control

Mrs Jacqueline Joan Williams
Notified on:01 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Colin Andrew Williams
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-26Accounts

Change account reference date company previous extended.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-04-24Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.