This company is commonly known as Fibre Management Limited. The company was founded 16 years ago and was given the registration number 06584791. The firm's registered office is in EAST GRINSTEAD. You can find them at Unit 3 Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FIBRE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06584791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, West Sussex, England, RH19 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 20 July 2018 | Active |
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 29 March 2022 | Active |
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 17 February 2023 | Active |
15, Garden Wood Road, East Grinstead, England, RH19 1NN | Secretary | 06 May 2008 | Active |
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 17 October 2018 | Active |
15 Gardenwood Road, East Grinstead, RH19 1NN | Director | 06 May 2008 | Active |
15, Garden Wood Road, East Grinstead, England, RH19 1NN | Director | 06 May 2008 | Active |
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 20 July 2018 | Active |
Northstar Environmental Solutions Ltd | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 The Io Centre, Hearle Way, Hatfield, England, AL10 9EW |
Nature of control | : |
|
Mrs Veronica Ann Loughney | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 15 No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ |
Nature of control | : |
|
Mr Michael James Loughney | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Irish |
Address | : | Unit 15 No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.