UKBizDB.co.uk

FIBRE MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director20 July 2018Active
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director29 March 2022Active
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director17 February 2023Active
15, Garden Wood Road, East Grinstead, England, RH19 1NN

Secretary06 May 2008Active
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director17 October 2018Active
15 Gardenwood Road, East Grinstead, RH19 1NN

Director06 May 2008Active
15, Garden Wood Road, East Grinstead, England, RH19 1NN

Director06 May 2008Active
Unit 3, Bulrushes Farm Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director20 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-07-24Address

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

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.