This company is commonly known as Fibreforce Composites Limited. The company was founded 94 years ago and was given the registration number 00240080. The firm's registered office is in RUNCORN. You can find them at Fairoak Lane, Whitehouse, Runcorn, Cheshire. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.
Name | : | FIBREFORCE COMPOSITES LIMITED |
---|---|---|
Company Number | : | 00240080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairoak Lane, Whitehouse, Runcorn, Cheshire, WA7 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cefn Bryn, Gwernaffield Road, Mold, CH7 1RQ | Secretary | 01 January 2007 | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 22 September 2003 | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 13 October 2005 | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 01 July 2022 | Active |
10 Quill Lane, Putney, London, SW15 1PD | Secretary | 24 October 1992 | Active |
185 Straight Road, Colchester, CO3 9DG | Secretary | 01 January 2000 | Active |
19 The Dell, Delamere Park Cuddington, Northwich, CW8 2XG | Secretary | 17 August 1993 | Active |
77 Main Street, Frodsham, Warrington, WA6 7DF | Secretary | 30 October 1992 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
16 Wentworth Avenue, Canterbury, Victoria 3126, Australia, | Director | 30 October 1992 | Active |
24 Kent Street, Wigan, WN1 3BD | Director | 21 September 1998 | Active |
Birger Carlstedtinkoja 3a, Espoo, Finland, | Director | 01 June 2006 | Active |
Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN | Director | 10 June 1999 | Active |
Fibreforce Composites Ltd, Fairoak Lane, Whitehouse, Runcorn, United Kingdom, WA7 3DU | Director | 01 June 2006 | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 16 April 2014 | Active |
21 King Street, Chester, CH1 2AH | Director | - | Active |
Combreys Langley Road, Claverdon, Warwick, CV35 8QA | Director | 21 December 1992 | Active |
25 Hallside Park, Knutsford, WA16 8NQ | Director | - | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 01 June 2006 | Active |
140 Ellesmere Road, Gymea Bay, Australia, | Director | 01 December 2000 | Active |
11 Lang Street, Baumaris, Australia, | Director | 02 November 1992 | Active |
77 Main Street, Frodsham, Warrington, WA6 7DF | Director | 30 October 1992 | Active |
Wind Song, Frogham, Fordingbridge, SP6 2HT | Director | 12 December 1994 | Active |
22 Oaklands, Guilden Sutton, Chester, CH3 7HE | Director | 03 September 2001 | Active |
2b Wellesley Street, Mont Albert 3127, Victoria, Australia, | Director | 07 September 1999 | Active |
29 Feathertop Drive, Keilor, Australia, | Director | 01 March 2002 | Active |
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW | Director | 21 December 1992 | Active |
Fairoak Lane, Whitehouse, Runcorn, WA7 3DU | Director | 01 June 2006 | Active |
Woodfields, St Johns Road Oakley, Basingstoke, RG23 7JP | Director | - | Active |
Wild Briars, Waste Lane, Kelsall, CW6 0PE | Director | 07 June 1995 | Active |
33 Longmeadow, Weaverham, Northwich, CW8 3JH | Director | 02 November 1992 | Active |
Exel Composites Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Mäkituvantie 5, Mäkituvantie 5, Vantaa, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type full. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.