UKBizDB.co.uk

FIBAFORM PRODUCTS LIMITED

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

This company is commonly known as Fibaform Products Limited. The company was founded 26 years ago and was given the registration number 03384811. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FIBAFORM PRODUCTS LIMITED
Company Number:03384811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, Lancashire, United Kingdom, BL9 7HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director20 December 2022Active
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director20 December 2022Active
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director24 September 2021Active
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director24 September 2021Active
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director20 December 2022Active
Glebe Cottage, Old Back Lane Wiswell, Clitheroe, BB7 9BS

Secretary24 June 1997Active
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Secretary10 February 2016Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary11 June 1997Active
Glebe Cottage, Old Back Lane Wiswell, Clitheroe, BB7 9BS

Director24 June 1997Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director10 February 2016Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director11 June 1997Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director25 August 2023Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Director10 February 2016Active
6 Pennine View, Glasson Dock, Lancaster, LA2 0AJ

Director24 June 1997Active

People with Significant Control

Gfk Solutions Limited
Notified on:12 June 2016
Status:Active
Country of residence:United Kingdom
Address:2 Heap Bridge, Bury, United Kingdom, BL9 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
A & B Manchester Limited
Notified on:12 June 2016
Status:Active
Country of residence:England
Address:C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

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

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Address

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

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.