FIBOX LIMITED

Register to unlock more data on OkredoRegister

FIBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218542

Incorporation date

28/06/1996

Size

Small

Contacts

Registered address

Registered address

Swan House Westpoint Road, Thornaby, Stockton-On-Tees TS17 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon17/03/2025
Appointment of Raymond Ferrier as a director on 2025-03-10
dot icon14/03/2025
Termination of appointment of Stephen Gallon as a director on 2025-03-10
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Change of details for Mr Tapani Niemi as a person with significant control on 2024-08-01
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-12-31
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon01/11/2021
Director's details changed for Stephen Gallon on 2021-11-01
dot icon01/11/2021
Registered office address changed from , Suite 25 Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on 2021-11-01
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2021
Registered office address changed from , C/O Fibox Limited, Suite 25 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton on Tees, Cleveland, TS19 0GD to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on 2021-09-29
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/06/2021
Director's details changed for Tapani Niemi on 2021-06-15
dot icon28/05/2021
Compulsory strike-off action has been discontinued
dot icon27/05/2021
Accounts for a small company made up to 2019-12-31
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon13/10/2020
Director's details changed for Stephen Gallon on 2020-10-12
dot icon10/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Notification of Tapani Niemi as a person with significant control on 2018-06-28
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Accounts for a small company made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/09/2015
Director's details changed for Stephen Gallon on 2014-07-01
dot icon10/03/2015
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/04/2012
Miscellaneous
dot icon21/02/2012
Registered office address changed from , Unit 3 Primrose Hill, Orde Wingate Way, Stockton on Tees, TS19 0BJ on 2012-02-21
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon08/02/2009
Accounting reference date extended from 27/12/2008 to 31/12/2008
dot icon13/01/2009
Miscellaneous
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 28/06/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 28/06/07; no change of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Full accounts made up to 2003-12-27
dot icon21/10/2004
Director resigned
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 28/06/03; full list of members
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 28/06/02; full list of members
dot icon06/07/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon20/06/2002
Auditor's resignation
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 28/06/99; no change of members
dot icon12/11/1998
Full accounts made up to 1997-12-27
dot icon21/10/1998
Return made up to 28/06/98; no change of members
dot icon24/03/1998
Accounting reference date extended from 30/06/97 to 27/12/97
dot icon23/07/1997
Return made up to 28/06/97; full list of members
dot icon17/07/1997
Registered office changed on 17/07/97 from:\fountain precinct, balm green, sheffield, S1 1RZ
dot icon11/12/1996
New director appointed
dot icon31/10/1996
Certificate of change of name
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon28/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-3.69 % *

* during past year

Cash in Bank

£8,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
629.34K
-
0.00
9.13K
-
2022
9
596.80K
-
0.00
8.79K
-
2022
9
596.80K
-
0.00
8.79K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

596.80K £Descended-5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Descended-3.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niemi, Tapani
Director
04/10/1996 - Present
2
Gallon, Stephen
Director
18/11/1996 - 10/03/2025
1
Ferrier, Raymond
Director
10/03/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBOX LIMITED

FIBOX LIMITED is an(a) Active company incorporated on 28/06/1996 with the registered office located at Swan House Westpoint Road, Thornaby, Stockton-On-Tees TS17 6BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of FIBOX LIMITED?

toggle

FIBOX LIMITED is currently Active. It was registered on 28/06/1996 .

Where is FIBOX LIMITED located?

toggle

FIBOX LIMITED is registered at Swan House Westpoint Road, Thornaby, Stockton-On-Tees TS17 6BP.

What does FIBOX LIMITED do?

toggle

FIBOX LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does FIBOX LIMITED have?

toggle

FIBOX LIMITED had 9 employees in 2022.

What is the latest filing for FIBOX LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a small company made up to 2024-12-31.