FIBREMARK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FIBREMARK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09443434

Incorporation date

17/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

74 Brodrick Road, Eastbourne, East Sussex BN22 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon15/11/2024
Voluntary strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon17/10/2024
Application to strike the company off the register
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon06/09/2023
Confirmation statement made on 2023-04-30 with updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Micro company accounts made up to 2021-11-30
dot icon18/11/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon01/07/2021
Change of details for Mr Paul Stenning as a person with significant control on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Paul Stenning on 2021-07-01
dot icon08/04/2021
Micro company accounts made up to 2020-11-30
dot icon06/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon25/11/2019
Resolutions
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2018-10-06 with updates
dot icon05/02/2019
Change of details for Mr Paul Stenning as a person with significant control on 2018-07-11
dot icon04/02/2019
Notification of Saiburg B.V as a person with significant control on 2018-04-27
dot icon04/02/2019
Notification of Dasx 2 Holdings Pty Limited Acn152974073 as a person with significant control on 2018-04-27
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-04-27
dot icon22/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-27
dot icon08/11/2018
Director's details changed for Mr Robert John Weston on 2018-05-01
dot icon08/11/2018
Cessation of Robert John Weston as a person with significant control on 2018-07-11
dot icon08/11/2018
Termination of appointment of Robert John Weston as a director on 2018-10-04
dot icon08/11/2018
Change of details for Mr Robert John Weston as a person with significant control on 2018-05-01
dot icon22/10/2018
Director's details changed for Mr Paul Stenning on 2018-10-05
dot icon22/10/2018
Change of details for Mr Paul Stenning as a person with significant control on 2018-10-05
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon27/01/2018
Registered office address changed from 70 st Antonys Avenue Eastbourne BN23 6LP United Kingdom to 74 Brodrick Road Eastbourne East Sussex BN22 9NS on 2018-01-27
dot icon30/08/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon25/08/2017
Change of details for Mr Paul Stenning as a person with significant control on 2016-07-02
dot icon25/08/2017
Change of details for Mr Robert John Weston as a person with significant control on 2016-07-02
dot icon26/04/2017
Confirmation statement made on 2017-02-17 with updates
dot icon18/10/2016
Appointment of Mr Paul Stenning as a director on 2016-10-14
dot icon14/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/10/2016
Previous accounting period shortened from 2016-02-28 to 2015-11-30
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon17/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
538.84K
-
0.00
-
-
2021
1
538.84K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

538.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenning, Paul
Director
14/10/2016 - Present
21
Weston, Robert John
Director
17/02/2015 - 04/10/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIBREMARK SOLUTIONS LIMITED

FIBREMARK SOLUTIONS LIMITED is an(a) Active company incorporated on 17/02/2015 with the registered office located at 74 Brodrick Road, Eastbourne, East Sussex BN22 9NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FIBREMARK SOLUTIONS LIMITED?

toggle

FIBREMARK SOLUTIONS LIMITED is currently Active. It was registered on 17/02/2015 .

Where is FIBREMARK SOLUTIONS LIMITED located?

toggle

FIBREMARK SOLUTIONS LIMITED is registered at 74 Brodrick Road, Eastbourne, East Sussex BN22 9NS.

What does FIBREMARK SOLUTIONS LIMITED do?

toggle

FIBREMARK SOLUTIONS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does FIBREMARK SOLUTIONS LIMITED have?

toggle

FIBREMARK SOLUTIONS LIMITED had 1 employees in 2021.

What is the latest filing for FIBREMARK SOLUTIONS LIMITED?

toggle

The latest filing was on 15/11/2024: Voluntary strike-off action has been suspended.