UKBizDB.co.uk

R.H. FIBREBOARD CONTAINERS LIMITED

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

This company is commonly known as R.h. Fibreboard Containers Limited. The company was founded 43 years ago and was given the registration number 01509242. The firm's registered office is in ST. AUSTELL. You can find them at Boscawen House, St. Stephen, St. Austell, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:R.H. FIBREBOARD CONTAINERS LIMITED
Company Number:01509242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Boscawen House, St. Stephen, St. Austell, England, PL26 7QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Knights Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JH

Director01 August 2018Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director31 October 2022Active
18, Knights Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JH

Director01 August 2018Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director01 August 2022Active
Northcott House, Northcott, Cullompton, EX15 3LS

Secretary-Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director15 February 2019Active
75, Laburnum Road, Wellington, TA21 8EJ

Director10 November 2003Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director15 February 2019Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director15 February 2019Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director17 January 2022Active
1 Ivymount Road, West Norwood, London, SE27 0NB

Director10 November 2003Active
The Barn, Bent Lane, Ditton Priors, WV16 6SY

Director10 November 2003Active
Northcott House, Northcott, Cullompton, EX15 3LS

Director-Active
Northcott House, Northcott, Cullompton, EX15 3LS

Director-Active
1 Broadlands Road, Taunton, TA1 4HQ

Director01 October 1995Active

People with Significant Control

Goonvean Group Limited
Notified on:25 January 2024
Status:Active
Country of residence:England
Address:Boscawen House, St. Stephen, St. Austell, England, PL26 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goonvean Holdings Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:Boscawen House, St. Stephen, St. Austell, England, PL26 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Rhfc (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18 Knights Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Second filing of director appointment with name.

Download
2023-07-14Officers

Second filing of director appointment with name.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Address

Change sail address company with old address new address.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Address

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

Download

Copyright © 2024. All rights reserved.