HB FIBRE LTD
Status | ACTIVE |
Company No. | 11732073 |
Category | Private Limited Company |
Incorporated | 18 Dec 2018 |
Age | 5 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HB FIBRE LTD is an active private limited company with number 11732073. It was incorporated 5 years, 5 months, 18 days ago, on 18 December 2018. The company address is Unit 3e/F Suffolk House Business Park Ashwells Road Unit 3e/F Suffolk House Business Park Ashwells Road, Brentwood, CM15 9SG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-17
Old address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
New address: Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG
Documents
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-23
Officer name: Mr Daniel David Hendon
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-23
Officer name: Mr Luke Alexander Barney
Documents
Change to a person with significant control
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel David Hendon
Change date: 2023-03-23
Documents
Change to a person with significant control
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Alexander Barney
Change date: 2023-03-23
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-17
Old address: 27 Cambridge Park London E11 2PU England
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel David Hendon
Change date: 2021-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-21
Psc name: Mr Luke Alexander Barney
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-14
New address: 27 Cambridge Park London E11 2PU
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel David Hendon
Change date: 2021-07-22
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Alexander Barney
Change date: 2021-07-22
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2021-07-22
Old address: 27 Cambridge Park Cambridge Park London E11 2PU England
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: 27 Cambridge Park Cambridge Park London E11 2PU
Old address: 27 Cambridge Park London E11 2PU England
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: 27 Cambridge Park Cambridge Park London E11 2PU
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Alexander Barney
Change date: 2018-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Alexander Barney
Termination date: 2018-12-18
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-18
Officer name: Mr Luke Alexander Barney
Documents
Some Companies
196 EDGWARE ROAD,,W2 2DS
Number: | 04009408 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADWELL HEATH "C" MANAGEMENT LIMITED
17 BARNEHURST ROAD,KENT,DA7 6EY
Number: | 01823618 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTEGRATED TECHNOLOGY CONSULTANTS LIMITED
53 WHARF ROAD,NOTTINGHAMSHIRE,NG16 6LH
Number: | 02548357 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BADMINTON ROAD,LONDON,SW12 8BL
Number: | 07600193 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH HOUSE, 11 SHAY LANE,HALIFAX,HX3 6QT
Number: | 05282874 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOBURN CLOSE,LONDON,SE28 8QZ
Number: | 08824408 |
Status: | ACTIVE |
Category: | Private Limited Company |