UKBizDB.co.uk

FIBRECITY HOLDINGS LTD

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

This company is commonly known as Fibrecity Holdings Ltd. The company was founded 16 years ago and was given the registration number 06586083. The firm's registered office is in LONDON. You can find them at 15 Bedford Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:FIBRECITY HOLDINGS LTD
Company Number:06586083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:15 Bedford Street, London, WC2E 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bedford Street, London, England, WC2E 9HE

Secretary01 March 2013Active
15, Bedford Street, London, WC2E 9HE

Director20 January 2021Active
15, Bedford Street, London, WC2E 9HE

Director11 March 2019Active
15, Bedford Street, London, WC2E 9HE

Director13 January 2011Active
40 Daniell Way, Chester, CH3 5XH

Secretary26 June 2008Active
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ

Secretary07 May 2008Active
67 Moor Lane, Wilmslow, SK9 6BQ

Secretary02 September 2009Active
18, The Parks, Newton Le Willows, WA12 0JQ

Director23 June 2010Active
15, Bedford Street, London, WC2E 9HE

Director13 January 2011Active
Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG

Director26 June 2008Active
Formations House, 42 Crosby Road North, Crosby, United Kingdom, L22 4QQ

Director07 May 2008Active
15, Bedford Street, London, WC2E 9HE

Director04 October 2016Active
The Old School House 11, High Street, Warminster, BA12 0NA

Director13 November 2008Active
38 Gloddaeth View, Penrhyn Bay, Llandudno, LL30 3FB

Director26 June 2008Active

People with Significant Control

Cityfibre Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Bedford Street, London, England, WC2E 9HE
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
2023-10-31Capital

Capital statement capital company with date currency figure.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.