FIBREFORCE COMPOSITES LIMITED
Status | ACTIVE |
Company No. | 00240080 |
Category | Private Limited Company |
Incorporated | 05 Jun 1929 |
Age | 95 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
FIBREFORCE COMPOSITES LIMITED is an active private limited company with number 00240080. It was incorporated 95 years, 2 days ago, on 05 June 1929. The company address is Fairoak Lane Fairoak Lane, Runcorn, WA7 3DU, Cheshire.
Company Fillings
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type full
Date: 17 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Riku Kytömäki
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mikko Eemeli Rummukainen
Appointment date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type full
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type full
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Exel Composites Plc
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Ilkka Silvanto
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Riku Kytömäki
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pentti Miettinen
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vesa Korpimies
Documents
Accounts with accounts type full
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type full
Date: 29 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iikka Silvanto
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vesa Korpimies
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Vesa Korpimies
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: John Robert Hartley
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Callum Anthony Gough
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pentti Ka Levi Miettinen
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Vesa Korpimies
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pentti Ka Levi Miettinen
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Hartley
Change date: 2010-06-28
Documents
Termination director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Pearce
Documents
Accounts with accounts type full
Date: 21 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 17 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08144895 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNETT HOUSE,PETERLEE,SR8 3PF
Number: | OC333977 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
110 FINCHINGFIELD AVENUE,WOODFORD GREEN,IG8 7JS
Number: | 09941991 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AKE, THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ
Number: | 11723458 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 09743121 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FARROW DRIVE,SUNDERLAND,SR6 7BQ
Number: | 11484721 |
Status: | ACTIVE |
Category: | Private Limited Company |