UKBizDB.co.uk

FIBERWEB LIMITED

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

This company is commonly known as Fiberweb Limited. The company was founded 18 years ago and was given the registration number 05683352. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel.

Company Information

Name:FIBERWEB LIMITED
Company Number:05683352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary25 January 2021Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 February 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 February 2016Active
19b Hollybush Hill, Wanstead, London, E11 1PP

Secretary03 April 2006Active
1 Victoria Villas, Richmond On Thames, London, TW9 2GW

Secretary30 November 2007Active
Forsyth House 211-217, Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Secretary31 December 2010Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Secretary18 November 2013Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary15 May 2014Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Corporate Secretary20 February 2014Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary22 January 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director01 February 2008Active
40 Berkeley Square, London, United Kingdom, W1J 5AL

Director31 July 2015Active
Tykes, 2 Mancroft Road, Caddington, LU1 4EL

Director03 April 2006Active
Border Hill, Doras Green Lane Dippenhall, Farnham, GU10 5DU

Director21 July 2006Active
Intertrust (Uk) Limited, 11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director15 November 2013Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director30 August 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director21 July 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director01 June 2009Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director01 March 2013Active
Forsyth House 211-217, Lower Richmond Road, Richmond-On-Thames, London, England, TW9 4LN

Director06 June 2013Active
15, Hillier Road, Guildford, GU1 2JG

Director31 August 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director10 September 2012Active
5 Upper Park Road, Belsize Park, London, NW3 2UN

Director07 March 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director01 April 2012Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director22 January 2006Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director15 November 2013Active
SE21

Director07 March 2006Active
101, Oakley Street, Evansville, Usa, IN47710

Director01 February 2016Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director30 August 2006Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director22 January 2006Active
Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

Director25 September 2006Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director03 April 2006Active

People with Significant Control

Pgi Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-09-03Address

Change sail address company with old address new address.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-05Accounts

Change account reference date company current shortened.

Download
2021-02-04Officers

Appoint person secretary company with name date.

Download
2021-02-01Address

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

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2021-01-29Address

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

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-07-22Officers

Change corporate secretary company with change date.

Download
2020-04-14Address

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

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.