FIBRELAY UTILITIES LIMITED

Register to unlock more data on OkredoRegister

FIBRELAY UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06957471

Incorporation date

09/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon01/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-08-14
dot icon13/08/2025
Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-08-13
dot icon13/08/2025
Statement of affairs
dot icon30/06/2025
Director's details changed for Mr Alexander Paul Plummer on 2023-08-14
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/10/2024
Cessation of Mark Steven Hopper as a person with significant control on 2024-10-16
dot icon17/10/2024
Cessation of Alexander Plummer as a person with significant control on 2024-10-16
dot icon07/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Change of details for Mr Mark Hopper as a person with significant control on 2018-01-05
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon06/11/2015
Appointment of Mr Seamus Patrick Hackett as a director on 2015-11-06
dot icon16/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon22/06/2015
Termination of appointment of Craig Jones as a director on 2015-06-16
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Seamus Patrick Hackett as a director on 2015-03-09
dot icon11/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/11/2014
Appointment of Mr Seamus Patrick Hackett as a director on 2014-11-01
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon02/12/2013
Certificate of change of name
dot icon04/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon24/04/2013
Termination of appointment of Seamus Hackett as a director
dot icon23/04/2013
Termination of appointment of Seamus Hackett as a director
dot icon23/04/2013
Appointment of Mr Alexander Paul Plummer as a director
dot icon23/04/2013
Appointment of Mr Mark Hopper as a director
dot icon23/04/2013
Appointment of Mr Craig Jones as a director
dot icon23/04/2013
Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 2013-04-23
dot icon07/08/2012
Compulsory strike-off action has been discontinued
dot icon05/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon05/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/08/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon26/10/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Seamus Patrick Hackett on 2010-01-01
dot icon09/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

45
2023
change arrow icon+63.40 % *

* during past year

Cash in Bank

£1,545,402.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
223.80K
-
0.00
360.46K
-
2022
40
1.01M
-
0.00
945.76K
-
2023
45
1.22M
-
0.00
1.55M
-
2023
45
1.22M
-
0.00
1.55M
-

Employees

2023

Employees

45 Ascended13 % *

Net Assets(GBP)

1.22M £Ascended21.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended63.40 % *

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
Hackett, Seamus Patrick
Director
06/11/2015 - Present
10
Hopper, Mark Steven
Director
28/01/2013 - Present
4
Plummer, Alexander Paul
Director
28/01/2013 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About FIBRELAY UTILITIES LIMITED

FIBRELAY UTILITIES LIMITED is an(a) Liquidation company incorporated on 09/07/2009 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRELAY UTILITIES LIMITED?

toggle

FIBRELAY UTILITIES LIMITED is currently Liquidation. It was registered on 09/07/2009 .

Where is FIBRELAY UTILITIES LIMITED located?

toggle

FIBRELAY UTILITIES LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does FIBRELAY UTILITIES LIMITED do?

toggle

FIBRELAY UTILITIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does FIBRELAY UTILITIES LIMITED have?

toggle

FIBRELAY UTILITIES LIMITED had 45 employees in 2023.

What is the latest filing for FIBRELAY UTILITIES LIMITED?

toggle

The latest filing was on 01/12/2025: Notice to Registrar of Companies of Notice of disclaimer.