UKBizDB.co.uk

FIBERIGHT LIMITED

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

This company is commonly known as Fiberight Limited. The company was founded 15 years ago and was given the registration number 06638242. The firm's registered office is in ABERGAVENNY. You can find them at 32 Monk Street, , Abergavenny, Gwent. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FIBERIGHT LIMITED
Company Number:06638242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:32 Monk Street, Abergavenny, Gwent, NP7 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Westfield Industrial Park, Waunarlwydd, Swansea, Wales, SA5 4SF

Director01 April 2023Active
Sun Inn Cottage, Longtown, HR2 0LD

Director01 August 2008Active
3, West Walk, Barry, Wales, CF62 8BY

Corporate Director19 February 2021Active
3, West Walk, Barry, Wales, CF62 8BY

Secretary21 September 2020Active
Unit 1, Westfield Industrial Park, Waunarlwydd, Swansea, Wales, SA5 4SF

Director01 July 2015Active
107, Forest Drive, Catonsville, Maryland, United States,

Director04 July 2008Active

People with Significant Control

Buchanan Ventures Uk Ltd
Notified on:28 April 2021
Status:Active
Country of residence:Wales
Address:Unit 1, Westfield Industrial Park, Swansea, Wales, SA5 4SF
Nature of control:
  • Voting rights 25 to 50 percent
Fiberight Global Holdings Llc
Notified on:31 December 2020
Status:Active
Country of residence:United States
Address:N-A, Bwtech@Umbc Research And Technology Park, Halethorpe, United States,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Mark Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:Wales
Address:Unit 1, Westfield Industrial Park, Swansea, Wales, SA5 4SF
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 (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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-10-12Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-05Capital

Capital alter shares subdivision.

Download
2021-05-05Incorporation

Memorandum articles.

Download
2021-03-02Officers

Appoint corporate director company with name date.

Download
2021-02-20Capital

Capital allotment shares.

Download
2021-02-20Capital

Capital allotment shares.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.