Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBRE POWER (SLOUGH) LIMITED
Company Information for

FIBRE POWER (SLOUGH) LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02902170
Private Limited Company
Active

Company Overview

About Fibre Power (slough) Ltd
FIBRE POWER (SLOUGH) LIMITED was founded on 1994-02-24 and has its registered office in Reading. The organisation's status is listed as "Active". Fibre Power (slough) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIBRE POWER (SLOUGH) LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 02902170
Company ID Number 02902170
Date formed 1994-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRE POWER (SLOUGH) 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 FIBRE POWER (SLOUGH) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOMINIC SHARMA
Company Secretary 2017-04-20
MARK RICHARD HAYWARD
Director 2013-03-29
JOHN MULLEN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK NICHOLAS HASTINGS
Director 2016-07-13 2018-01-01
SALLY FAIRBAIRN
Company Secretary 2014-12-01 2017-04-20
PAUL RICHARD SMITH
Director 2007-12-31 2016-05-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2007-12-31 2014-12-01
BRANDON JAMES RENNET
Director 2010-03-02 2013-03-29
ANTONY GAVIN DOMINIC BRYDON
Director 2007-12-31 2010-03-02
JOHN ROBERT PROBERT
Company Secretary 1995-02-02 2007-12-31
ANDREW RODERICK ELLIS
Director 1996-10-30 2007-12-31
JONATHAN PEBWORTH
Director 1995-02-02 2007-12-31
PHILIP NORMAN JACKSON
Director 1995-02-02 2004-12-31
DEREK ROBERT WILSON
Director 1995-02-02 2002-11-04
DAVID EDMUND FREDERICK SIMONS
Director 1995-02-02 2002-10-02
COLIN BENSTEAD
Director 2000-09-25 2001-11-09
STUART PIERS CHANDLER
Director 1996-06-25 1996-10-30
TKB REGISTRARS LIMITED
Nominated Secretary 1994-02-24 1995-02-02
JOHN DUCKWORTH
Director 1994-06-29 1995-02-02
MERVYN EDWARD PATRICK ROPER
Nominated Director 1994-02-24 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 1 LIMITED Director 2018-03-29 CURRENT 2011-07-20 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE MINERAL SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2001-01-23 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SSE USKMOUTH ACQUISITION COMPANY LIMITED Director 2013-03-29 CURRENT 2009-05-28 Dissolved 2018-04-10
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD MEDWAY POWER LIMITED Director 2010-05-07 CURRENT 1990-09-07 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 Active
JOHN MULLEN SSE HEAT NETWORKS LIMITED Director 2018-05-21 CURRENT 2006-06-09 Active
JOHN MULLEN SLOUGH ENERGY SUPPLIES LIMITED Director 2018-01-01 CURRENT 1990-02-27 Active
JOHN MULLEN SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2018-01-01 CURRENT 1994-02-24 Active
JOHN MULLEN SLOUGH UTILITY SERVICES LIMITED Director 2018-01-01 CURRENT 1997-12-29 Active
JOHN MULLEN FIBRE FUEL LIMITED Director 2018-01-01 CURRENT 1994-02-24 Active
JOHN MULLEN POWER FROM WASTE LIMITED Director 2018-01-01 CURRENT 1994-02-24 Active
JOHN MULLEN SLOUGH HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1921-04-09 Active
JOHN MULLEN SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2018-01-01 CURRENT 1997-12-29 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-22Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-23APPOINTMENT TERMINATED, DIRECTOR PHIL CLEMENTS
2023-06-12DIRECTOR APPOINTED SIMON JOHN COWLING
2023-04-05Appointment of Mr Graham Atkinson as company secretary on 2023-04-04
2023-04-04Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-17Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED PHIL CLEMENTS
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLEN
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-21AP03Appointment of Mohammed Shehzad Khalid as company secretary on 2019-08-19
2019-08-21TM02Termination of appointment of Brian Dominic Sharma on 2019-08-19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR JOHN MULLEN
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NICHOLAS HASTINGS
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN DOMINIC SHARMA on 2017-10-02
2017-10-02PSC05Change of details for Power from Waste Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05TM02Termination of appointment of Sally Fairbairn on 2017-04-20
2017-05-05AP03Appointment of Brian Dominic Sharma as company secretary on 2017-04-20
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED DEREK NICHOLAS HASTINGS
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-03TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSect 519
2014-03-10MISCAuditors resignation
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-02RES01ADOPT ARTICLES 22/04/2013
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET
2013-03-29AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2012-11-30AR0130/11/12 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0130/11/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED BRANDON JAMES RENNET
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01AR0130/11/09 FULL LIST
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28RES01ADOPT ARTICLES 21/10/2008
2008-02-29363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-29225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 234 BATH ROAD SLOUGH SL1 4EE
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2007-10-05AUDAUDITOR'S RESIGNATION
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-12-21288cSECRETARY'S PARTICULARS CHANGED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-30AUDAUDITOR'S RESIGNATION
2002-11-19288bDIRECTOR RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-11288cDIRECTOR'S PARTICULARS CHANGED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-11-14288bDIRECTOR RESIGNED
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-10-11288aNEW DIRECTOR APPOINTED
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to FIBRE POWER (SLOUGH) 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 FIBRE POWER (SLOUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIBRE POWER (SLOUGH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of FIBRE POWER (SLOUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRE POWER (SLOUGH) LIMITED
Trademarks
We have not found any records of FIBRE POWER (SLOUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRE POWER (SLOUGH) 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 (35130 - Distribution of electricity) as FIBRE POWER (SLOUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIBRE POWER (SLOUGH) 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 FIBRE POWER (SLOUGH) 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 FIBRE POWER (SLOUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.