Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBRESEC HOLDINGS LIMITED
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 Overview

About Fibresec Holdings Ltd
FIBRESEC HOLDINGS LIMITED was founded on 1992-05-14 and has its registered office in Skipton. The organisation's status is listed as "Active - Proposal to Strike off". Fibresec Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIBRESEC HOLDINGS LIMITED
 
Legal Registered Office
Unit 2 Snaygill Industrial Estate
Keighley Road
Skipton
NORTH YORKSHIRE
BD23 2QR
Other companies in BD23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRESEC HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of FIBRESEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANN JACQUELINE PRESTON
Company Secretary 2014-01-17
KEVIN ROBERT LONG
Director 2017-08-23
IAN PETER THOMPSON
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROUSE
Director 2013-10-05 2017-08-23
SUSAN ELIZABETH HATHAWAY
Director 2013-10-05 2014-09-29
ANN JACQUELINE PRESTON
Company Secretary 2006-01-01 2013-10-05
JAMES LOUIS GOODMAN
Director 2005-01-01 2013-10-05
MARTIN PAUL HEATH
Director 2005-01-01 2013-10-05
ANN JACQUELINE PRESTON
Director 2007-01-01 2013-10-05
IAN PETER THOMPSON
Director 1996-12-17 2013-10-05
JOANNE WESTWOOD
Director 2005-01-01 2013-10-05
IAN PETER THOMPSON
Company Secretary 1996-12-17 2005-12-31
MICHAEL JENNINGS
Director 1992-08-26 2005-10-31
TREVOR WILLIAM PARDOE
Director 1992-08-26 2005-10-31
JOHN DEACON TURNER
Director 1992-09-11 2005-10-31
BRIAN LEESING
Director 1993-10-14 2002-05-15
JOHN STUART CROSSLAND
Director 1992-09-11 1998-03-18
BRIAN LEESING
Company Secretary 1993-10-14 1996-12-17
MICHAEL JENNINGS
Company Secretary 1992-08-26 1993-10-14
SIMCO COMPANY SERVICES LIMITED
Nominated Secretary 1992-05-14 1992-08-26
SIMCO DIRECTOR A LIMITED
Nominated Director 1992-05-14 1992-08-26
SIMCO DIRECTOR B LIMITED
Nominated Director 1992-05-14 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROBERT LONG FIBRELITE COMPOSITES LIMITED Director 2017-08-24 CURRENT 1980-08-19 Active
KEVIN ROBERT LONG FIBRESEC LIMITED Director 2017-08-23 CURRENT 2005-09-13 Active - Proposal to Strike off
IAN PETER THOMPSON KPS UK LIMITED Director 2016-09-22 CURRENT 2000-03-13 Active - Proposal to Strike off
IAN PETER THOMPSON FIBRESEC LIMITED Director 2014-01-17 CURRENT 2005-09-13 Active - Proposal to Strike off
IAN PETER THOMPSON TAVERNER (2) LIMITED Director 1996-12-17 CURRENT 1988-04-07 Dissolved 2015-01-06
IAN PETER THOMPSON TAVERNER (3) LIMITED Director 1996-01-10 CURRENT 1989-03-14 Dissolved 2015-01-06
IAN PETER THOMPSON TAVERNER (1) LIMITED Director 1996-01-10 CURRENT 1990-02-05 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-02DS01Application to strike the company off the register
2021-10-22SH19Statement of capital on 2021-10-22 GBP 1
2021-10-22SH20Statement by Directors
2021-10-22CAP-SSSolvency Statement dated 19/10/21
2021-10-22RES13Resolutions passed:
  • Reduction of amount standing to the credit of share premium account; reduction to amount standing to the credit of capital redemption reserve 19/10/2021
  • Resolution of reduction in issued share capital
2021-10-21RES13Resolutions passed:
  • Reduction of amount standing to share premium account; reduction of amount standing to credit of capital redemption reserve 19/10/2021
  • Resolution of reduction in issued share capital
2021-10-20SH0119/10/21 STATEMENT OF CAPITAL GBP 473354
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN JACQUELINE PRESTON on 2019-08-19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29AP01DIRECTOR APPOINTED MR KEVIN ROBERT LONG
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROUSE
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 85460
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 85460
2016-06-20AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 85460
2015-06-10AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HATHAWAY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 85460
2014-06-17AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-17AP03Appointment of Mrs Ann Jacqueline Preston as company secretary
2014-06-17AP01DIRECTOR APPOINTED MR IAN PETER THOMPSON
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England
2013-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-31AUDAUDITOR'S RESIGNATION
2013-10-23AP01DIRECTOR APPOINTED MR DAVID CROUSE
2013-10-18MISCSection 519
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM Unit 2 Snaygill Industrial Est Keighley Road Skipton North Yorkshire BD23 2QR
2013-10-10AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH HATHAWAY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WESTWOOD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANN PRESTON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN PRESTON
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATH
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0114/05/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WESTWOOD / 17/06/2013
2013-06-11AUDAUDITOR'S RESIGNATION
2013-05-02MISCSECT 519
2013-05-02AUDAUDITOR'S RESIGNATION
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0114/05/12 FULL LIST
2011-06-16AR0114/05/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0114/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS GOODMAN / 14/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEATH / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WESTWOOD / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER THOMPSON / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JACQUELINE PRESTON / 14/05/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN JACQUELINE PRESTON / 14/05/2010
2009-06-11363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2005-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-22RES13SECTIONS 151 & 152 03/11/05
2005-11-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-01169£ IC 85970/85460 05/04/05 £ SR 510@1=510
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
We could not find any licences issued to FIBRESEC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIBRESEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1992-09-11 Satisfied BAYFORD & CO.LIMITEDAS AGENT FOR THE STCKHOLDERS
DEBENTURE 1992-09-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by FIBRESEC HOLDINGS LIMITED

FIBRESEC HOLDINGS LIMITED has registered 2 patents

GB2350192 , GB2361467 ,

Domain Names
We do not have the domain name information for FIBRESEC HOLDINGS LIMITED
Trademarks
We have not found any records of FIBRESEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRESEC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as FIBRESEC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIBRESEC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBRESEC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBRESEC HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.