This company is commonly known as Fibre Power (slough) Limited. The company was founded 30 years ago and was given the registration number 02902170. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 35130 - Distribution of electricity.
Name | : | FIBRE POWER (SLOUGH) LIMITED |
---|---|---|
Company Number | : | 02902170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 04 April 2023 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 30 May 2023 | Active |
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT | Director | 29 March 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 31 December 2007 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 December 2014 | Active |
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL | Secretary | 19 August 2019 | Active |
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ | Secretary | 02 February 1995 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 20 April 2017 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 24 February 1994 | Active |
24 Crosthwaite Way, Burnham, Slough, SL1 6EX | Director | 25 September 2000 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 31 December 2007 | Active |
24 Holbein Close, Belgrave Park, Chester, CH4 7EU | Director | 25 June 1996 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 04 November 2020 | Active |
The Old Butchers Arms, 5 Bells Lane, Nether Wallop, SO20 8EN | Director | 29 June 1994 | Active |
5 The Cedars, Brockham Lane, Brockham, RH3 7EJ | Director | 30 October 1996 | Active |
Slough Heat & Power Limited, 342 Edinburgh Avenue, Slough, United Kingdom, SL1 4TU | Director | 13 July 2016 | Active |
Laurel House, 2 Woodcote Place, Ascot, SL5 7JT | Director | 02 February 1995 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 January 2018 | Active |
48 Fir Tree Avenue, Wallingford, OX10 0PD | Director | 02 February 1995 | Active |
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ | Director | 02 March 2010 | Active |
19 Criffel Avenue, London, SW2 4AY | Nominee Director | 24 February 1994 | Active |
Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG | Director | 02 February 1995 | Active |
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH | Director | 31 December 2007 | Active |
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF | Director | 02 February 1995 | Active |
Power From Waste Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-22 | Accounts | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-17 | Other | Legacy. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Appoint person secretary company with name date. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.