About

Registered Number: 03384811
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2 Heap Bridge, Bury, Lancashire, BL9 7HR,

 

Based in Bury in Lancashire, Fibaform Products Ltd was registered on 11 June 1997, it has a status of "Active". The current directors of the company are listed as Buchanan, Mark Joseph, Buchanan, Mark Joseph, Watson, James Grant, Bentley, David, Wheeldon, Graham Alan at Companies House. We do not know the number of employees at the organisation. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Mark Joseph 10 February 2016 - 1
WATSON, James Grant 10 February 2016 - 1
BENTLEY, David 24 June 1997 10 February 2016 1
WHEELDON, Graham Alan 24 June 1997 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Mark Joseph 10 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 20 December 2019
MR01 - N/A 15 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 26 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 21 December 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 25 February 2016
AP03 - Appointment of secretary 24 February 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
MR01 - N/A 11 February 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 22 December 2015
MR04 - N/A 02 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 06 May 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 22 November 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
CERTNM - Change of name certificate 15 May 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 10 February 2016 Outstanding

N/A

Debenture 19 November 2003 Fully Satisfied

N/A

Mortgage debenture 10 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.