This company is commonly known as Fibresec Limited. The company was founded 18 years ago and was given the registration number 05562073. 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 22230 - Manufacture of builders ware of plastic.
Name | : | FIBRESEC LIMITED |
---|---|---|
Company Number | : | 05562073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR | Secretary | 17 January 2014 | Active |
Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR | Director | 23 August 2017 | Active |
Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR | Director | 17 January 2014 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Secretary | 01 January 2006 | Active |
Merrimead, Constable Road, Ben Rhydding Ilkley, LS29 8RW | Secretary | 03 November 2005 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Secretary | 13 September 2005 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 01 January 2013 | Active |
9393, Princeton Glendale Road, Hamilton, Ohio, Usa, 45011 | Director | 05 October 2013 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 03 November 2005 | Active |
9393, Princeton Glendale Road, Hamilton, Ohio, Usa, 45011 | Director | 05 October 2013 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 03 November 2005 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 01 January 2006 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 01 January 2011 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 03 November 2005 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 01 January 2007 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 01 January 2013 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 03 November 2005 | Active |
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR | Director | 03 November 2005 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Director | 13 September 2005 | Active |
Dover Energy Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-25 | Capital | Legacy. | Download |
2021-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-25 | Insolvency | Legacy. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-22 | Capital | Capital allotment shares. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.