FIBRECO LIMITED

Register to unlock more data on OkredoRegister

FIBRECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943771

Incorporation date

29/06/1994

Size

Dormant

Contacts

Registered address

Registered address

11 Bilton Road, Chelmsford, Essex CM1 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Appointment of Ms Lynn Hutkin as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Daniel Bernstein as a director on 2025-06-25
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/03/2024
Termination of appointment of Scott Alan Martin as a director on 2024-03-18
dot icon18/03/2024
Appointment of Mr Andrew Deacon as a secretary on 2024-03-18
dot icon15/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Appointment of Mr Farouq Tuweiq as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Craig Donald Brosious as a director on 2021-09-14
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon22/05/2018
Statement by Directors
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon22/05/2018
Solvency Statement dated 14/05/18
dot icon22/05/2018
Resolutions
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon27/06/2017
Notification of Bel Fuse Inc as a person with significant control on 2016-04-06
dot icon13/06/2017
Director's details changed for Mr Scott Alan Martin on 2017-05-31
dot icon12/06/2017
Appointment of Mr Craig Donald Brosious as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of Colin Wallace Dunn as a director on 2017-05-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Satisfaction of charge 029437710002 in full
dot icon13/11/2015
Accounts for a small company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP England to 11 Bilton Road Chelmsford Essex CM1 2UP on 2015-07-16
dot icon16/07/2015
Registered office address changed from 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ to 11 Bilton Road Chelmsford Essex CM1 2UP on 2015-07-16
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon13/11/2013
Registration of charge 029437710002
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/08/2012
Appointment of Scott Alan Martin as a director
dot icon17/08/2012
Appointment of Colin Wallace Dunn as a director
dot icon17/08/2012
Appointment of Daniel Bernstein as a director
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon10/08/2012
Termination of appointment of Peter Mansell as a secretary
dot icon10/08/2012
Termination of appointment of John Daisley as a director
dot icon09/08/2012
Termination of appointment of Wendy Daisley as a director
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon27/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon12/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Resolutions
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2010
Director's details changed for Wendy Carolyn Daisley on 2010-06-23
dot icon23/06/2010
Director's details changed for John Brian Daisley on 2010-06-23
dot icon23/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Mr Peter George Mansell on 2010-06-01
dot icon25/06/2009
Return made up to 19/06/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon12/07/2007
Return made up to 19/06/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon12/07/2006
Amended accounts made up to 2005-09-30
dot icon21/02/2006
Accounts for a small company made up to 2005-09-30
dot icon01/07/2005
Return made up to 19/06/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 19/06/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/06/2003
Return made up to 19/06/03; full list of members
dot icon28/03/2003
Accounts for a small company made up to 2002-09-30
dot icon26/06/2002
Return made up to 19/06/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-09-30
dot icon05/09/2001
Registered office changed on 05/09/01 from: high street great dunmow essex CM6 1AH
dot icon11/07/2001
Return made up to 29/06/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon24/03/2001
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of contract relating to shares
dot icon13/09/2000
Ad 01/08/00--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/07/2000
Return made up to 29/06/00; full list of members
dot icon06/07/1999
Return made up to 29/06/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Return made up to 29/06/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon22/08/1997
Return made up to 29/06/97; full list of members
dot icon25/04/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon08/04/1997
Full accounts made up to 1996-06-30
dot icon08/01/1997
Particulars of contract relating to shares
dot icon08/01/1997
Ad 01/11/96--------- £ si 15000@1=15000 £ ic 5000/20000
dot icon07/11/1996
Nc inc already adjusted 01/11/96
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Registered office changed on 07/11/96 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW
dot icon16/10/1996
Certificate of change of name
dot icon29/07/1996
Return made up to 29/06/96; full list of members
dot icon06/06/1996
New secretary appointed
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Ad 02/01/96--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon12/01/1996
£ nc 1000/5000 02/01/96
dot icon10/07/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Ad 05/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1994
Accounting reference date notified as 30/06
dot icon03/07/1994
Secretary resigned
dot icon29/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuweiq, Farouq
Director
14/09/2021 - Present
3
Bernstein, Daniel
Director
31/07/2012 - 25/06/2025
4
Deacon, Andrew
Secretary
18/03/2024 - Present
-
Daisley, Wendy Carolyn
Director
02/01/1996 - 31/07/2012
4
Martin, Scott Alan
Director
31/07/2012 - 18/03/2024
4

Persons with Significant Control

0

No PSC data available.

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 FIBRECO LIMITED

FIBRECO LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at 11 Bilton Road, Chelmsford, Essex CM1 2UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRECO LIMITED?

toggle

FIBRECO LIMITED is currently Active. It was registered on 29/06/1994 .

Where is FIBRECO LIMITED located?

toggle

FIBRECO LIMITED is registered at 11 Bilton Road, Chelmsford, Essex CM1 2UP.

What does FIBRECO LIMITED do?

toggle

FIBRECO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FIBRECO LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2024-12-31.