Warning: file_put_contents(c/32a48c51495b2263aa61f8821be94d5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fibretech Fabrications Ltd, PL14 6EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIBRETECH FABRICATIONS LTD

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

This company is commonly known as Fibretech Fabrications Ltd. The company was founded 8 years ago and was given the registration number 09845785. The firm's registered office is in LISKEARD. You can find them at Unit E South West Water Business Park, St. Cleer, Liskeard, Cornwall. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:FIBRETECH FABRICATIONS LTD
Company Number:09845785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 25120 - Manufacture of doors and windows of metal
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit E South West Water Business Park, St. Cleer, Liskeard, Cornwall, PL14 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E South West Water Business Park, St Cleer, Liskeard, England, PL14 6EQ

Director28 October 2015Active
Unit E South West Water Business Park, St Cleer, Liskeard, England, PL14 6EQ

Director28 October 2015Active
52, Trevanion Road, Liskeard, United Kingdom, PL14 3QN

Secretary28 October 2015Active

People with Significant Control

Mrs Catherine Attreed
Notified on:27 October 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit E South West Water Business Park, St Cleer, Liskeard, England, PL14 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryn Cummings
Notified on:27 October 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit E South West Water Business Park, St Cleer, Liskeard, England, PL14 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.