UKBizDB.co.uk

FIBRE BOND LIMITED

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

This company is commonly known as Fibre Bond Limited. The company was founded 18 years ago and was given the registration number 05611031. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FIBRE BOND LIMITED
Company Number:05611031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope House, High Halden, Ashford, United Kingdom, TN26 3NA

Director09 March 2017Active
Hope House, High Halden, Ashford, United Kingdom, TN26 3NA

Director09 March 2017Active
72, Fishmarket Road, Rye, England, TN31 7LP

Director09 March 2017Active
Highfield House, Sissinghurst Road, Biddenden, Ashford, United Kingdom, TN27 8EQ

Director09 March 2017Active
6 Sandrock Park, Hastings, TN34 2RQ

Secretary03 November 2005Active
6 Sandrock Park, Hastings, TN34 2RQ

Director03 November 2005Active
6 Sandrock Park, Hastings, TN34 2RQ

Director03 November 2005Active
PO BOX 581, Kleinmond, South Africa,

Director03 November 2005Active
PO BOX 581, Kleinmond 7195, South Africa,

Director22 February 2006Active
PO BOX 581, Kleinmond 7195, South Africa,

Director22 February 2006Active
PO BOX 581, Kleinmond 7195, South Africa,

Director03 November 2005Active

People with Significant Control

Sr Seminars Limited
Notified on:09 March 2017
Status:Active
Country of residence:United Kingdom
Address:Stonerock House, High Street, Hawkhurst, United Kingdom, TN18 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johannes Jurgens Jansen Van Rensburg
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:6 Sandrock Park, Hastings, United Kingdom, TN34 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Albertha Susanna Jansen Van Rensburg
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:6 Sandrock Park, Hastings, United Kingdom, TN34 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Address

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

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Address

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

Download
2017-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.