UKBizDB.co.uk

FIBRELITE COMPOSITES LIMITED

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

This company is commonly known as Fibrelite Composites Limited. The company was founded 43 years ago and was given the registration number 01513175. The firm's registered office is in SKIPTON. You can find them at Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FIBRELITE COMPOSITES LIMITED
Company Number:01513175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Secretary17 January 2014Active
3814, Jarrett Way, Austin, United States, 78728

Director13 April 2023Active
2, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Director17 January 2014Active
Unit 2, Snaygill Industrial Estate, Keighley Road, North Yorkshire,

Secretary11 September 1992Active
Limestones Back Lane, Old Edlington, Doncaster, DN12 1QA

Secretary14 October 1993Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Secretary01 January 2006Active
Merrimead, Constable Road, Ben Rhydding Ilkley, LS29 8RW

Secretary17 December 1996Active
18 Harrowby Road, Leeds, LS16 5HX

Secretary-Active
Holgate Bank Farmhouse, Moor Lane, Arkendale, Knaresborough, HG5 0QT

Director01 August 1997Active
Park House Bankwell, Giggleswick, Settle, BD24 0AP

Director01 March 1993Active
9393, Princeton Glendale Road, Hamilton, Ohio, Usa, 45011

Director05 October 2013Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director06 September 2005Active
9393, Princeton Gelndale Road, Hamilton, Ohio, Usa, 45011

Director05 October 2013Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 March 1993Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 January 2006Active
Mickleden Ladder Banks Lane, Baildon Shipley, Bradford,

Director-Active
Limestones Back Lane, Old Edlington, Doncaster, DN12 1QA

Director14 October 1993Active
Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR

Director24 August 2017Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 January 2011Active
Woodstock House Bleach Mill Lane, Menston, Ilkley, LS29 6AN

Director-Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 January 2007Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 January 2013Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director10 January 1996Active
Swinnow Hill York Road, Wetherby, LS22 5EL

Director-Active
15 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Director-Active
Unit 2, Snaygill Industrial Estate, Keighley Road, BD23 2QR

Director01 January 2005Active

People with Significant Control

Dover Fluids Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Eagle Close, Eastleigh, England, SO53 4NF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.