UKBizDB.co.uk

FIRBER ENGINEERING LIMITED

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

This company is commonly known as Firber Engineering Limited. The company was founded 56 years ago and was given the registration number 00932521. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, Nottingham. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:FIRBER ENGINEERING LIMITED
Company Number:00932521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1968
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, Nottingham, NG17 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp Park View House 58, The Ropewalk, Nottingham, NG1 5DW

Director06 April 2018Active
C/O Mazars Llp Park View House 58, The Ropewalk, Nottingham, NG1 5DW

Director06 April 2018Active
34 Chartwell Grove, Mapperley, Nottingham, NG3 5RD

Secretary-Active
Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, NG17 7ET

Secretary01 January 2015Active
Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, NG17 7ET

Secretary31 July 2002Active
39 Lucknow Drive, Nottingham, NG3 5EU

Secretary31 March 2001Active
34 Chartwell Grove, Mapperley, Nottingham, NG3 5RD

Director-Active
Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, NG17 7ET

Director01 April 2008Active
Quorn Lodge 39 Lucknow Drive, Nottingham, NG3 5EU

Director-Active
Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, NG17 7ET

Director31 March 2001Active
114 Whites Croft, Woodborough, Nottingham,

Director-Active

People with Significant Control

Mr John Waterland
Notified on:06 April 2018
Status:Active
Date of birth:November 1963
Nationality:British
Address:Shelley Close, Kirkby In Ashfield, NG17 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
C.S.R. Engineering Group Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Firber Engineering Limited, Lowmoor Business Park, Nottingham, England, NG17 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Harding
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Shelley Close, Kirkby In Ashfield, NG17 7ET
Nature of control:
  • Ownership of shares 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 (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
2023-12-20Insolvency

Liquidation in administration progress report.

Download
2023-10-11Insolvency

Liquidation in administration extension of period.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-02-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-18Insolvency

Liquidation in administration proposals.

Download
2022-12-05Address

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

Download
2022-12-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Resolution

Resolution.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.