UKBizDB.co.uk

FIBRESTAR DRUMS LIMITED

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

This company is commonly known as Fibrestar Drums Limited. The company was founded 24 years ago and was given the registration number 03928251. The firm's registered office is in STOCKPORT. You can find them at Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FIBRESTAR DRUMS LIMITED
Company Number:03928251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heatherlea, Winchester Road, Crampmoor, Romsey, SO51 9AL

Director30 April 2007Active
Fibrestar House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5AS

Director01 September 2018Active
6 Victoria Close, Bramhall, Stockport, SK7 2BZ

Secretary23 June 2000Active
Pc Hooftstraat 110-1, Amsterdam 1071 Cd, Amsterdam, The Netherlands, FOREIGN

Secretary03 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 February 2000Active
Gooimeer 3 PO BOX 5073, 1410 Ab, Naarden, The Netherlands,

Director03 March 2000Active
Hollins Farm, Rowarth, Stockport, SK12 5DX

Director22 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 February 2000Active
6 Victoria Close, Bramhall, Stockport, SK7 2BZ

Director22 March 2000Active
Oud Blaricummerweg 44, 1251 Gz, Laren, The Netherlands,

Director03 March 2000Active
Maxfield, 151 Knutsford Road, Alderley Edge, SK9 7RX

Director22 March 2000Active
Fibrestar House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5AS

Director23 April 2018Active
91 Gorsty Lane, Hereford, HR1 1UN

Director17 March 2000Active
2 Thornfield Hey, Summerfields, Wilmslow, SK9 2NF

Director22 March 2000Active
Amsteloijk Zuid 149, 1189 Vl, Amstelveen, Netherlands,

Director17 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mr Stephen Jonathan Hornby
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Fibrestar House, Newby Road Industrial Estate, Stockport, SK7 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Colin Gary Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Fibrestar House, Newby Road Industrial Estate, Stockport, SK7 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-09Accounts

Accounts with accounts type small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.