UKBizDB.co.uk

FIBRESEC LIMITED

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

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.

Company Information

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:
  • 22230 - Manufacture of builders ware of plastic

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
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Secretary17 January 2014Active
Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR

Director23 August 2017Active
Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, England, BD23 2QR

Director17 January 2014Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

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

Secretary03 November 2005Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary13 September 2005Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

Director01 January 2013Active
9393, Princeton Glendale Road, Hamilton, Ohio, Usa, 45011

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

Director03 November 2005Active
9393, Princeton Glendale Road, Hamilton, Ohio, Usa, 45011

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

Director03 November 2005Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

Director01 January 2006Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

Director01 January 2011Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

Director03 November 2005Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

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

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

Director03 November 2005Active
Unit 2 Snaygill Industrial, Estate Keighley Road, Skipton, BD23 2QR

Director03 November 2005Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director13 September 2005Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Capital

Capital statement capital company with date currency figure.

Download
2021-10-25Insolvency

Legacy.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.