UKBizDB.co.uk

FIBRON BX LIMITED

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

This company is commonly known as Fibron Bx Limited. The company was founded 37 years ago and was given the registration number 02094347. The firm's registered office is in HODDESDON. You can find them at Unit 2 Rd Park, Stephenson Close, Hoddesdon, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FIBRON BX LIMITED
Company Number:02094347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fibron House, Unit C Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Secretary05 February 2019Active
Fibron House, Unit C Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Director19 August 2023Active
Fibron House, Unit C Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Director21 April 2021Active
Fibron House, Unit C Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Director19 August 2023Active
Fibron House, Unit C Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Director19 August 2023Active
2 B Woodcote Gypsy Lane, Great Amwell, Ware, SG12 9RN

Secretary-Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Secretary18 December 2017Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, United Kingdom, EN11 0BW

Secretary30 January 2008Active
355 Briar Lane, Highland Park, Lake Illinois, Usa,

Secretary18 February 2000Active
343 Hoffman Road, Tully, Usa,

Secretary29 December 2001Active
595 Gatehouse Road, Tully Onondaga, New York, Usa,

Director18 February 2000Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, United Kingdom, EN11 0BW

Director27 October 2008Active
505 Second Street, Liverpool, Onondaga, Usa,

Director18 February 2000Active
Cob Farm, Marsh Lane, Cheswardine Market Drayton, TF9 2SF

Director01 September 2002Active
2 B Woodcote Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director30 September 1993Active
2b Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director-Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Director18 December 2017Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Director19 December 2018Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Director18 December 2017Active
378 Nod Hill Road, Wilton, Usa,

Director10 April 2007Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, United Kingdom, EN11 0BW

Director27 October 2008Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, United Kingdom, EN11 0BW

Director15 November 2007Active
81 Crosshall Road, Eaton Ford, St. Neots, PE19 7AB

Director03 March 2000Active
355 Briar Lane, Highland Park, Lake Illinois, Usa,

Director18 February 2000Active
19 Grove Road, Ware, SG12 7HS

Director-Active
19 Grove Road, Ware, SG12 7HS

Director30 September 1993Active
343 Hoffman Road, Tully, Usa,

Director10 August 2000Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Director18 December 2017Active
6 Hathaway Road, Scarsdale, Usa,

Director10 April 2007Active
595 Gatehouse Road, Tully, Onondaga,New York, Usa,

Director18 February 2000Active
Unit 2, Rd Park, Stephenson Close, Hoddesdon, EN11 0BW

Director19 December 2018Active

People with Significant Control

Cypress Bidco Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:8-12, York Gate, London, England, W1K 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cortland U.K. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Rd Park, Hoddesdon, United Kingdom, EN11 0BW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Address

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

Download
2024-01-04Address

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

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Auditors

Auditors resignation company.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.