FIBREGLASS LEISURE LTD

Register to unlock more data on OkredoRegister

FIBREGLASS LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10108679

Incorporation date

07/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon23/09/2025
Registered office address changed from 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 10 st Helens Road Swansea SA1 4AW on 2025-09-23
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Appointment of a voluntary liquidator
dot icon22/09/2025
Statement of affairs
dot icon15/07/2025
Satisfaction of charge 101086790004 in full
dot icon13/06/2025
Certificate of change of name
dot icon13/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Registration of charge 101086790004, created on 2024-09-27
dot icon12/08/2024
Director's details changed for Mr Richard Paul Latham on 2024-08-12
dot icon12/08/2024
Change of details for Mr Richard Latham as a person with significant control on 2024-08-12
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2024
Cessation of Jeanette Catherine Latham as a person with significant control on 2024-01-01
dot icon11/01/2024
Change of details for Mr Richard Paul Latham as a person with significant control on 2024-01-01
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon26/04/2022
Registered office address changed from Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2022-04-26
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Termination of appointment of Jeanette Catherine Latham as a director on 2021-08-05
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon11/12/2020
Change of details for Mrs Jeanette Catherine Latham as a person with significant control on 2020-12-11
dot icon11/12/2020
Change of details for Mr Richard Paul Latham as a person with significant control on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Richard Paul Latham on 2020-12-11
dot icon11/12/2020
Director's details changed for Mrs Jeanette Catherine Latham on 2020-12-11
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Appointment of Mr Richard Paul Latham as a director on 2020-01-28
dot icon26/07/2019
Termination of appointment of Richard Paul Latham as a director on 2019-07-26
dot icon03/07/2019
Termination of appointment of Andrew Withers as a director on 2019-07-03
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon02/04/2019
Satisfaction of charge 101086790001 in full
dot icon02/04/2019
Satisfaction of charge 101086790003 in full
dot icon02/04/2019
Satisfaction of charge 101086790002 in full
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Registration of charge 101086790003, created on 2019-01-30
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon29/03/2018
Appointment of Mr Andrew Withers as a director on 2018-03-29
dot icon04/01/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Registered office address changed from Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD England to Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD on 2017-10-24
dot icon16/10/2017
Registration of charge 101086790002, created on 2017-10-10
dot icon23/08/2017
Registered office address changed from Cognitor Ltd, Birch House Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom to Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD on 2017-08-23
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon06/02/2017
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon24/01/2017
Registration of charge 101086790001, created on 2017-01-20
dot icon28/06/2016
Termination of appointment of Tom Southall as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mrs Jeanette Catherine Latham as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mr Richard Paul Latham as a director on 2016-06-28
dot icon07/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.15K
-
0.00
8.84K
-
2022
3
43.73K
-
0.00
23.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Richard Latham
Director
28/01/2020 - Present
29

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBREGLASS LEISURE LTD

FIBREGLASS LEISURE LTD is an(a) Liquidation company incorporated on 07/04/2016 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. 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 FIBREGLASS LEISURE LTD?

toggle

FIBREGLASS LEISURE LTD is currently Liquidation. It was registered on 07/04/2016 .

Where is FIBREGLASS LEISURE LTD located?

toggle

FIBREGLASS LEISURE LTD is registered at 10 St Helens Road, Swansea SA1 4AW.

What does FIBREGLASS LEISURE LTD do?

toggle

FIBREGLASS LEISURE LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for FIBREGLASS LEISURE LTD?

toggle

The latest filing was on 23/09/2025: Registered office address changed from 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 10 st Helens Road Swansea SA1 4AW on 2025-09-23.