UKBizDB.co.uk

FIBREON LAMINATE PANELS LIMITED

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

This company is commonly known as Fibreon Laminate Panels Limited. The company was founded 22 years ago and was given the registration number 04260171. The firm's registered office is in STREET, WORDSLEY STOURBRIDGE. You can find them at Unit 2 Dadsford Bridge, Industrial, Estate, Plant, Street, Wordsley Stourbridge, West Midlands. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:FIBREON LAMINATE PANELS LIMITED
Company Number:04260171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2001
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Unit 2 Dadsford Bridge, Industrial, Estate, Plant, Street, Wordsley Stourbridge, West Midlands, DY8 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Cot Lane, Kingswinford, DY6 9SD

Director26 July 2001Active
135 Cot Lane, Kingswinford, DY6 9SD

Secretary19 June 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary26 July 2001Active
39 Chestnut Lane, Clifton Campville, Tamworth, B79 0BW

Secretary26 July 2001Active
Elsfield, Dunsley Drive, Kinner, DY7 6NB

Secretary07 March 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director26 July 2001Active
39 Chestnut Lane, Clifton Campville, Tamworth, B79 0BW

Director26 July 2001Active
Elsfield, Dunsley Drive, Kinner, DY7 6NB

Director07 March 2002Active

People with Significant Control

Mrs Nicolette Arnold
Notified on:12 April 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:Unit 2 Dadsford Bridge, Street, Wordsley Stourbridge, DY8 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Simon Arnold
Notified on:26 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:135, Cot Lane, Kingswinford, England, DY6 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type total exemption small.

Download
2012-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.