UKBizDB.co.uk

INDEPENDENT FIBRE RETAIL LIMITED

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

This company is commonly known as Independent Fibre Retail Limited. The company was founded 13 years ago and was given the registration number 07443511. The firm's registered office is in ISLEWORTH. You can find them at Grant Way, , Isleworth, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INDEPENDENT FIBRE RETAIL LIMITED
Company Number:07443511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Grant Way, Isleworth, Middlesex, TW7 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant Way, Isleworth, United Kingdom, TW7 5QD

Corporate Secretary18 September 2019Active
Grant Way, Isleworth, TW7 5QD

Director18 September 2019Active
Grant Way, Isleworth, TW7 5QD

Director17 December 2020Active
Grant Way, Isleworth, TW7 5QD

Director25 November 2021Active
Energy House, Woolpit Business Park, Woolpit, Bury St Edmonds, IP30 9UP

Secretary03 February 2011Active
Driscoll 2, Ellen Street, Cardiff, CF10 4BP

Secretary05 March 2013Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary18 November 2010Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director18 November 2010Active
Sky Central, Grant Way, Isleworth, TW7 5QD

Director28 October 2013Active
Energy House, Woolpit Business Park, Woolpit, Bury St Edmunds, United Kingdom, IP30 9UP

Director03 February 2011Active
Energy House, Woolpit Business Park, Woolpit, Bury St Edmonds, IP30 9UP

Director03 February 2011Active
Driscoll 2, Ellen Street, Cardiff, Wales, CF10 4BP

Director31 January 2014Active
Energy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, IP31 9UP

Director03 February 2011Active
Grant Way, Isleworth, TW7 5QD

Director18 September 2019Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director18 November 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director18 November 2010Active

People with Significant Control

Sky Uk Limited
Notified on:18 September 2019
Status:Active
Country of residence:United Kingdom
Address:Grant Way, Isleworth, United Kingdom, TW7 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buuk Infrastructure No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energy House, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Gas Transportation Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Redwood House, St. Julians Avenue, Guernsey, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-10-22Incorporation

Memorandum articles.

Download
2020-10-22Resolution

Resolution.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Address

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

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint corporate secretary company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Address

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

Download

Copyright © 2024. All rights reserved.