UKBizDB.co.uk

FIBERCITY DAVENPORT LIMITED

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

This company is commonly known as Fibercity Davenport Limited. The company was founded 15 years ago and was given the registration number 06673756. The firm's registered office is in OSWESTRY. You can find them at 2 Mile Oak, Maesbury Road, Oswestry, Shropshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:FIBERCITY DAVENPORT LIMITED
Company Number:06673756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:2 Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mile Oak, Maesbury Road, Oswestry, SY10 8GA

Director26 August 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary15 August 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director15 August 2008Active
2, Mile Oak, Maesbury Road, Oswestry, SY10 8GA

Director26 August 2008Active

People with Significant Control

Mr John Roland Pickstock
Notified on:15 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:2, Mile Oak, Oswestry, SY10 8GA
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Change of name

Certificate change of name company.

Download
2015-06-24Change of name

Change of name notice.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Change of name

Certificate change of name company.

Download
2015-01-30Change of name

Change of name notice.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Change person director company with change date.

Download
2014-10-09Officers

Change person director company with change date.

Download
2014-05-30Accounts

Accounts with accounts type dormant.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.