Active - Proposal to Strike off
Company Information for FIBRESEC HOLDINGS LIMITED
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, NORTH YORKSHIRE, BD23 2QR,
|
Company Registration Number
02714823
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FIBRESEC HOLDINGS LIMITED | |
Legal Registered Office | |
Unit 2 Snaygill Industrial Estate Keighley Road Skipton NORTH YORKSHIRE BD23 2QR Other companies in BD23 | |
Company Number | 02714823 | |
---|---|---|
Company ID Number | 02714823 | |
Date formed | 1992-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-26 07:37:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN JACQUELINE PRESTON |
||
KEVIN ROBERT LONG |
||
IAN PETER THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROUSE |
Director | ||
SUSAN ELIZABETH HATHAWAY |
Director | ||
ANN JACQUELINE PRESTON |
Company Secretary | ||
JAMES LOUIS GOODMAN |
Director | ||
MARTIN PAUL HEATH |
Director | ||
ANN JACQUELINE PRESTON |
Director | ||
IAN PETER THOMPSON |
Director | ||
JOANNE WESTWOOD |
Director | ||
IAN PETER THOMPSON |
Company Secretary | ||
MICHAEL JENNINGS |
Director | ||
TREVOR WILLIAM PARDOE |
Director | ||
JOHN DEACON TURNER |
Director | ||
BRIAN LEESING |
Director | ||
JOHN STUART CROSSLAND |
Director | ||
BRIAN LEESING |
Company Secretary | ||
MICHAEL JENNINGS |
Company Secretary | ||
SIMCO COMPANY SERVICES LIMITED |
Nominated Secretary | ||
SIMCO DIRECTOR A LIMITED |
Nominated Director | ||
SIMCO DIRECTOR B LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIBRELITE COMPOSITES LIMITED | Director | 2017-08-24 | CURRENT | 1980-08-19 | Active | |
FIBRESEC LIMITED | Director | 2017-08-23 | CURRENT | 2005-09-13 | Active - Proposal to Strike off | |
KPS UK LIMITED | Director | 2016-09-22 | CURRENT | 2000-03-13 | Active - Proposal to Strike off | |
FIBRESEC LIMITED | Director | 2014-01-17 | CURRENT | 2005-09-13 | Active - Proposal to Strike off | |
TAVERNER (2) LIMITED | Director | 1996-12-17 | CURRENT | 1988-04-07 | Dissolved 2015-01-06 | |
TAVERNER (3) LIMITED | Director | 1996-01-10 | CURRENT | 1989-03-14 | Dissolved 2015-01-06 | |
TAVERNER (1) LIMITED | Director | 1996-01-10 | CURRENT | 1990-02-05 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-10-22 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/10/21 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH01 | 19/10/21 STATEMENT OF CAPITAL GBP 473354 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN JACQUELINE PRESTON on 2019-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROBERT LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROUSE | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 85460 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 85460 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 85460 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HATHAWAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 85460 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Ann Jacqueline Preston as company secretary | |
AP01 | DIRECTOR APPOINTED MR IAN PETER THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR DAVID CROUSE | |
MISC | Section 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/13 FROM 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM Unit 2 Snaygill Industrial Est Keighley Road Skipton North Yorkshire BD23 2QR | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH HATHAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WESTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WESTWOOD / 17/06/2013 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/12 FULL LIST | |
AR01 | 14/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS GOODMAN / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEATH / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WESTWOOD / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER THOMPSON / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN JACQUELINE PRESTON / 14/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN JACQUELINE PRESTON / 14/05/2010 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | SECTIONS 151 & 152 03/11/05 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
169 | £ IC 85970/85460 05/04/05 £ SR 510@1=510 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BAYFORD & CO.LIMITEDAS AGENT FOR THE STCKHOLDERS | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBRESEC HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as FIBRESEC HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |