About

Registered Number: 04353452
Date of Incorporation: 15/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 68 Chaffers Mead, Ashtead, Surrey, KT21 1NH

 

Fibrefusion Ltd was registered on 15 January 2002 with its registered office in Ashtead, it's status in the Companies House registry is set to "Active". Fibrefusion Ltd has only one director listed in the Companies House registry. There are currently 1-10 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, Steven Edward 15 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 29 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
123 - Notice of increase in nominal capital 16 September 2003
225 - Change of Accounting Reference Date 11 June 2003
363s - Annual Return 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.