FIBREGIG LTD

Register to unlock more data on OkredoRegister

FIBREGIG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11106254

Incorporation date

11/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2017)
dot icon08/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-31
dot icon25/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2021
Termination of appointment of David Andrew Tann as a director on 2021-06-07
dot icon18/06/2021
Notification of Christopher Niell Smith as a person with significant control on 2021-06-02
dot icon18/06/2021
Director's details changed for Mr Christopher Niell Smith on 2021-06-18
dot icon18/06/2021
Cessation of David Andrew Tann as a person with significant control on 2021-06-01
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Registered office address changed from London Office Great Portland Street First Floor London W1W 7LT England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-07-30
dot icon27/03/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to London Office Great Portland Street First Floor London W1W 7LT on 2020-03-27
dot icon27/03/2020
Registered office address changed from 24 Warren Road Ashford TW15 1TT England to 85 Great Portland Street London W1W 7LT on 2020-03-27
dot icon08/02/2020
Registered office address changed from 30 Selby Road Ashford TW15 1JH England to 24 Warren Road Ashford TW15 1TT on 2020-02-08
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon11/11/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 30 Selby Road Ashford TW15 1JH on 2019-09-05
dot icon05/09/2019
Appointment of Mr Christopher Niell Smith as a director on 2019-09-01
dot icon26/06/2019
Notification of David Andrew Tann as a person with significant control on 2019-06-16
dot icon26/06/2019
Termination of appointment of Christopher Niell Smith as a director on 2019-06-16
dot icon26/06/2019
Cessation of Christopher Niell Smith as a person with significant control on 2019-06-15
dot icon26/06/2019
Appointment of Mr David Andrew Tann as a director on 2019-06-15
dot icon03/02/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon11/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tann, David Andrew
Director
15/06/2019 - 07/06/2021
1
Smith, Christopher Niell
Director
11/12/2017 - 16/06/2019
8
Smith, Christopher Niell
Director
01/09/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBREGIG LTD

FIBREGIG LTD is an(a) Active company incorporated on 11/12/2017 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBREGIG LTD?

toggle

FIBREGIG LTD is currently Active. It was registered on 11/12/2017 .

Where is FIBREGIG LTD located?

toggle

FIBREGIG LTD is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does FIBREGIG LTD do?

toggle

FIBREGIG LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIBREGIG LTD?

toggle

The latest filing was on 08/12/2022: Compulsory strike-off action has been suspended.