Company Information for FIBRECRM LIMITED
Pool Innovation Centre, Trevenson Road, Redruth, CORNWALL, TR15 3PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FIBRECRM LIMITED | ||
Legal Registered Office | ||
Pool Innovation Centre Trevenson Road Redruth CORNWALL TR15 3PL Other companies in TR1 | ||
Previous Names | ||
|
Company Number | 06059445 | |
---|---|---|
Company ID Number | 06059445 | |
Date formed | 2007-01-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-19 | |
Return next due | 2025-02-02 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943577295 |
Last Datalog update: | 2024-07-11 08:48:20 |
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 |
---|---|---|
JANE LOUISE HUDSON |
||
SIMON MARTIN LEEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 060594450002 | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Lang Bennetts the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG | ||
Director's details changed for Mr Garry John Peagam on 2023-03-06 | ||
Director's details changed for Mr Richard Hywel Bucknell on 2023-03-06 | ||
Director's details changed for Mr Simon Martin Leek on 2023-03-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARTIN LEEK on 2023-03-06 | ||
Change of details for Mr Simon Martin Leek as a person with significant control on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of shares 19/10/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2022-10-19 | ||
SH02 | Sub-division of shares on 2022-10-19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 22/06/22 STATEMENT OF CAPITAL GBP 1619 | |
PSC04 | Change of details for Mr Simon Martin Leek as a person with significant control on 2022-06-10 | |
CH01 | Director's details changed for Mr Simon Martin Leek on 2022-06-10 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN PEAGAM | |
PSC04 | Change of details for Mr Simon Martin Leek as a person with significant control on 2020-06-22 | |
CH01 | Director's details changed for Mr Simon Martin Leek on 2020-06-22 | |
PSC04 | Change of details for Mr Simon Martin Leek as a person with significant control on 2020-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARTIN LEEK on 2020-06-22 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL | |
PSC04 | Change of details for Mr Simon Martin Leek as a person with significant control on 2019-05-28 | |
SH01 | 28/05/19 STATEMENT OF CAPITAL GBP 1395 | |
AP03 | Appointment of Mr Simon Martin Leek as company secretary on 2019-03-04 | |
TM02 | Termination of appointment of Jane Louise Hudson on 2019-03-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/05/2014 | |
CERTNM | Company name changed south west ict LIMITED\certificate issued on 15/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Martin Leek on 2014-01-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE LOUISE HUDSON on 2014-01-18 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN LEEK / 25/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE HUDSON / 25/01/2013 | |
AR01 | 19/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 6 FLORENCE PLACE FALMOUTH CORNWALL TR11 3NJ | |
AR01 | 19/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 19/01/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 45,168 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 51,258 |
Creditors Due Within One Year | 2012-12-31 | £ 54,822 |
Creditors Due Within One Year | 2011-12-31 | £ 30,338 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,054 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,416 |
Creditors and other liabilities
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 FIBRECRM LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 10,520 |
Cash Bank In Hand | 2011-12-31 | £ 36,470 |
Current Assets | 2012-12-31 | £ 67,258 |
Current Assets | 2011-12-31 | £ 57,605 |
Debtors | 2012-12-31 | £ 56,738 |
Debtors | 2011-12-31 | £ 21,135 |
Fixed Assets | 2012-12-31 | £ 61,075 |
Fixed Assets | 2011-12-31 | £ 36,415 |
Secured Debts | 2012-12-31 | £ 51,258 |
Secured Debts | 2011-12-31 | £ 57,348 |
Shareholder Funds | 2012-12-31 | £ 27,289 |
Shareholder Funds | 2011-12-31 | £ 11,008 |
Tangible Fixed Assets | 2012-12-31 | £ 1,222 |
Tangible Fixed Assets | 2011-12-31 | £ 1,586 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as FIBRECRM 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. |