UKBizDB.co.uk

FIBRE POWER (SLOUGH) LIMITED

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

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.

Company Information

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:
  • 35130 - Distribution of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary04 April 2023Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director30 May 2023Active
Fiddler's Ferry Power Station, Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT

Director29 March 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary31 December 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 December 2014Active
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL

Secretary19 August 2019Active
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ

Secretary02 February 1995Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary20 April 2017Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary24 February 1994Active
24 Crosthwaite Way, Burnham, Slough, SL1 6EX

Director25 September 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director31 December 2007Active
24 Holbein Close, Belgrave Park, Chester, CH4 7EU

Director25 June 1996Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director04 November 2020Active
The Old Butchers Arms, 5 Bells Lane, Nether Wallop, SO20 8EN

Director29 June 1994Active
5 The Cedars, Brockham Lane, Brockham, RH3 7EJ

Director30 October 1996Active
Slough Heat & Power Limited, 342 Edinburgh Avenue, Slough, United Kingdom, SL1 4TU

Director13 July 2016Active
Laurel House, 2 Woodcote Place, Ascot, SL5 7JT

Director02 February 1995Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 January 2018Active
48 Fir Tree Avenue, Wallingford, OX10 0PD

Director02 February 1995Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Director02 March 2010Active
19 Criffel Avenue, London, SW2 4AY

Nominee Director24 February 1994Active
Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG

Director02 February 1995Active
Grampian House, 200 Dunkeld Road, Perth, PH1 3GH

Director31 December 2007Active
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF

Director02 February 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-17Other

Legacy.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.