UKBizDB.co.uk

FIBRE TEX LTD

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

This company is commonly known as Fibre Tex Ltd. The company was founded 10 years ago and was given the registration number 08684388. The firm's registered office is in LEICESTER. You can find them at 56 2nd Floor, Halford Street, Leicester, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:FIBRE TEX LTD
Company Number:08684388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2013
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 31030 - Manufacture of mattresses
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:56 2nd Floor, Halford Street, Leicester, England, LE1 1TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175, Newcross Street, West Bowling, Bradford, United Kingdom, BD5 8BX

Director10 September 2013Active
56, 2nd Floor, Halford Street, Leicester, England, LE1 1TQ

Director23 June 2017Active
Swinnow Grange, Mills, 629 Stanningly Rd, Pudsey Unit 18, Leeds, LS13 4EP

Director27 June 2016Active
Swinnow Grange, Mills, 629 Stanningly Rd, Pudsey Unit 18, Leeds, LS13 4EP

Director01 January 2016Active
56, 2nd Floor, Halford Street, Leicester, England, LE1 1TQ

Director01 June 2016Active

People with Significant Control

Mr Shahid Masaud Raja
Notified on:11 August 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:56, 2nd Floor, Leicester, England, LE1 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sanjay Chaganbhai Patel
Notified on:17 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:56, 2nd Floor, Leicester, England, LE1 1TQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-08-29Insolvency

Liquidation compulsory defer dissolution.

Download
2019-08-29Insolvency

Liquidation compulsory completion.

Download
2018-05-08Insolvency

Liquidation compulsory winding up order.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-08Accounts

Accounts with accounts type micro entity.

Download
2017-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-13Officers

Notice of removal of a director.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Address

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

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Gazette

Gazette filings brought up to date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.