FIBRO-CONNECT-TS CIC

Register to unlock more data on OkredoRegister

FIBRO-CONNECT-TS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13707876

Incorporation date

27/10/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Rift House Community Building, Chesterton Road, Hartlepool TS25 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon13/11/2025
Register(s) moved to registered office address Rift House Community Building Chesterton Road Hartlepool TS25 4LG
dot icon13/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon13/05/2025
Termination of appointment of Debbie Campbell as a director on 2025-05-12
dot icon23/04/2025
Cessation of Stephen James Walter Picton as a person with significant control on 2025-04-19
dot icon23/04/2025
Termination of appointment of Stephen James Walter Picton as a director on 2024-04-19
dot icon23/04/2025
Notification of James William Bell as a person with significant control on 2025-04-19
dot icon04/12/2024
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/10/2024
Termination of appointment of Angela Clark as a director on 2024-10-18
dot icon05/06/2024
Appointment of Mr James William Bell as a director on 2024-05-23
dot icon05/06/2024
Termination of appointment of Sandra Picton as a secretary on 2024-05-23
dot icon10/05/2024
Registered office address changed from 46 Lister Street Hartlepool Teesside TS26 9LF England to Rift House Community Building Chesterton Road Hartlepool TS25 4LG on 2024-05-10
dot icon14/12/2023
Micro company accounts made up to 2023-10-31
dot icon06/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon28/09/2023
Appointment of Mrs Angela Clark as a director on 2023-09-28
dot icon16/03/2023
Termination of appointment of Christine Dee as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Dion Harrison as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Beverely Forbes Mcbean as a director on 2023-03-16
dot icon16/03/2023
Termination of appointment of Tony Mann as a director on 2023-03-16
dot icon05/01/2023
Registered office address changed from The Arches 79 Park Road Hartlepool TS24 7PW England to 46 Lister Street Hartlepool Teesside TS26 9LF on 2023-01-05
dot icon21/12/2022
Register inspection address has been changed to 46 Lister Street Lister Street Hartlepool TS26 9LF
dot icon21/12/2022
Register(s) moved to registered inspection location 46 Lister Street Lister Street Hartlepool TS26 9LF
dot icon30/11/2022
Micro company accounts made up to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-26 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picton, Stephen James Walter
Director
27/10/2021 - 19/04/2024
2
Mr James William Bell
Director
23/05/2024 - Present
5
Forbes Mcbean, Beverely
Director
04/07/2022 - 16/03/2023
-
Harrison, Dion
Director
04/07/2022 - 16/03/2023
-
Campbell, Debbie
Director
04/07/2022 - 12/05/2025
-

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+
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 FIBRO-CONNECT-TS CIC

FIBRO-CONNECT-TS CIC is an(a) Active company incorporated on 27/10/2021 with the registered office located at Rift House Community Building, Chesterton Road, Hartlepool TS25 4LG. 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 FIBRO-CONNECT-TS CIC?

toggle

FIBRO-CONNECT-TS CIC is currently Active. It was registered on 27/10/2021 .

Where is FIBRO-CONNECT-TS CIC located?

toggle

FIBRO-CONNECT-TS CIC is registered at Rift House Community Building, Chesterton Road, Hartlepool TS25 4LG.

What does FIBRO-CONNECT-TS CIC do?

toggle

FIBRO-CONNECT-TS CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FIBRO-CONNECT-TS CIC?

toggle

The latest filing was on 13/11/2025: Register(s) moved to registered office address Rift House Community Building Chesterton Road Hartlepool TS25 4LG.