DESIGN FIBRE LTD

Register to unlock more data on OkredoRegister

DESIGN FIBRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07937661

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beulah The Lane, Randwick, Stroud GL6 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon27/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/08/2023
Registered office address changed from Newminster House 27-29 Baldwin Street Bristol Avon BS1 1LT to Beulah the Lane Randwick Stroud GL6 6HL on 2023-08-17
dot icon23/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/07/2022
Registered office address changed from Newminster House 27-29 Baldwin Street Bristol Avon BS1 1LT England to Newminster House 27-29 Baldwin Street Bristol Avon BS1 1LT on 2022-07-26
dot icon04/07/2022
Registered office address changed from 715 Skypark Road Bristol BS3 3NQ England to Newminster House 27-29 Baldwin Street Bristol Avon BS1 1LT on 2022-07-04
dot icon15/06/2022
Registered office address changed from 213 Westward Road Ebley Stroud Gloucestershire GL5 4SX England to 715 Skypark Road Bristol BS3 3NQ on 2022-06-15
dot icon31/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon15/04/2021
Registered office address changed from Spacehoppers Unit 2 Libbys Drive Stroud GL5 1RN England to 213 Westward Road Ebley Stroud Gloucestershire GL5 4SX on 2021-04-15
dot icon19/02/2021
Change of details for Mr Samuel Wellington Hemmings as a person with significant control on 2017-02-28
dot icon19/02/2021
Change of details for Ms Robyn Hemmings as a person with significant control on 2016-04-06
dot icon15/02/2021
Notification of Robyn Hemmings as a person with significant control on 2016-04-06
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF to Spacehoppers Unit 2 Libbys Drive Stroud GL5 1RN on 2018-06-06
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon13/03/2017
Amended total exemption small company accounts made up to 2016-02-29
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/08/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon23/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon18/03/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon18/02/2015
Director's details changed for Mr Samuel Wellington Hemmings on 2015-02-07
dot icon11/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/10/2013
Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE United Kingdom on 2013-10-22
dot icon27/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+186.13 % *

* during past year

Cash in Bank

£10,169.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.31K
-
0.00
2.19K
-
2022
1
1.92K
-
0.00
3.55K
-
2023
1
5.33K
-
0.00
10.17K
-
2023
1
5.33K
-
0.00
10.17K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.33K £Ascended176.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.17K £Ascended186.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Samuel Wellington
Director
06/02/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN FIBRE LTD

DESIGN FIBRE LTD is an(a) Dissolved company incorporated on 06/02/2012 with the registered office located at Beulah The Lane, Randwick, Stroud GL6 6HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FIBRE LTD?

toggle

DESIGN FIBRE LTD is currently Dissolved. It was registered on 06/02/2012 and dissolved on 30/12/2025.

Where is DESIGN FIBRE LTD located?

toggle

DESIGN FIBRE LTD is registered at Beulah The Lane, Randwick, Stroud GL6 6HL.

What does DESIGN FIBRE LTD do?

toggle

DESIGN FIBRE LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does DESIGN FIBRE LTD have?

toggle

DESIGN FIBRE LTD had 1 employees in 2023.

What is the latest filing for DESIGN FIBRE LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.