FIBRE COMPONENTS LIMITED

Factory B26 Ford Road Factory B26 Ford Road, Pontypridd, CF37 5TT, Mid Glamorgan
StatusACTIVE
Company No.04649120
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

FIBRE COMPONENTS LIMITED is an active private limited company with number 04649120. It was incorporated 21 years, 4 months, 3 days ago, on 27 January 2003. The company address is Factory B26 Ford Road Factory B26 Ford Road, Pontypridd, CF37 5TT, Mid Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mrs Emily Jane Prime

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Verpoorten

Change date: 2015-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-20

Officer name: Janette Verpoorten

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-20

Officer name: Janette Verpoorten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts amended with made up date

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AAMD

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Miss Emily Jane Verpoorten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Jane Verpoorten

Change date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Michael Verpoorten

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Emily Jane Verpoorten

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janette Verpoorten

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emily verpoorten / 27/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 39 parc nant celyn efail isaf near pontypridd r c t CF38 1AJ

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/02/06-18/12/06 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 06/02/06 from: factory a 15 treforest industrial est pontypridd mid glamorgan CF37 5TA

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western board mills LIMITED\certificate issued on 30/01/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 01/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE 4 BUSINESS MARKETING LTD.

10 ALBANY BUISNESS PARK,POOLE,BH17 7BX

Number:07859038
Status:ACTIVE
Category:Private Limited Company

GALLOWAY TAXIS LTD.

15 ULSTER GARDENS,,EH8 7JZ

Number:SC190427
Status:ACTIVE
Category:Private Limited Company

GRIFFSWORLD LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:05038695
Status:ACTIVE
Category:Private Limited Company

HTG LOGISTIC LTD.

MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX

Number:06378638
Status:ACTIVE
Category:Private Limited Company

PITTER PATTER (NI) LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI626932
Status:ACTIVE
Category:Private Limited Company

SMM CONSULTANCY LIMITED

128 HARTFIELD ROAD,LONDON,SW19 3TG

Number:06426840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source