This company is commonly known as Fibre Technologies Limited. The company was founded 33 years ago and was given the registration number 02575953. The firm's registered office is in CROWTHORNE. You can find them at 29 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FIBRE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02575953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 1 Kings Road, Crowthorne, United Kingdom, RG45 7BF | Secretary | 01 November 2019 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 04 December 2019 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 19 March 2019 | Active |
7 Rye Close, Bracknell, RG12 2QY | Secretary | 11 January 2004 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Secretary | 04 December 2006 | Active |
Harleyford, Lower Wokingham Road, Crowthorne, RG45 6BT | Secretary | 24 May 2005 | Active |
Harleyford, Lower Wokingham Road, Crowthorne, RG45 6BT | Secretary | - | Active |
7 Rye Close, Bracknell, RG12 2QY | Director | 18 March 2005 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Director | 04 December 2006 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Director | 09 October 2017 | Active |
Harleyford, Lower Wokingham Road, Crowthorne, RG45 6BT | Director | - | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Director | 09 October 2017 | Active |
Harleyford, Lower Wokingham Road, Crowthorne, RG45 6BT | Director | - | Active |
No 1 The Manor Church Lane, Shinfield, Reading, RG2 9DP | Director | 01 February 1993 | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Director | 01 June 2002 | Active |
21 St Francis Road, Alverstoke, Gosport, PO12 2UG | Director | - | Active |
29 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS | Director | 08 December 2010 | Active |
Fibre Technologies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Officers | Appoint person secretary company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.