UKBizDB.co.uk

FIBREGRID LIMITED

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

This company is commonly known as Fibregrid Limited. The company was founded 23 years ago and was given the registration number 04154095. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 23140 - Manufacture of glass fibres.

Company Information

Name:FIBREGRID LIMITED
Company Number:04154095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23140 - Manufacture of glass fibres

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 June 2023Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director04 September 2023Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director31 May 2021Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director10 January 2024Active
10 Kitten Close, Haverhill, CB9 OPU

Secretary01 September 2001Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary15 June 2022Active
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary03 December 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 February 2001Active
Shadon Way, Portobello Insustrial Estate, Birtley, Chester Le Street, England, DH3 2RE

Director15 December 2010Active
10 Kitten Close, Haverhill, CB9 0PU

Director01 September 2001Active
134 Headlands, Fenstanton, Huntingdon, PE28 9LW

Director21 June 2004Active
10 Kitten Close, Haverhill, CB9 OPU

Director09 May 2003Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 December 2016Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director03 December 2009Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director31 December 2022Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director01 May 2010Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director15 December 2010Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director03 December 2009Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director01 December 2016Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director03 December 2009Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director03 December 2009Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director03 December 2009Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 December 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 February 2001Active

People with Significant Control

Watco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-02Change of constitution

Statement of companys objects.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.