About

Registered Number: 02902165
Date of Incorporation: 24/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Based in Reading, Fibre Fuel Ltd was setup in 1994. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, David 15 December 1994 11 January 2000 1
CONNAIRE, Gabriel 17 October 1995 28 January 1997 1
EMMERSON, Christopher Matthew 30 September 1997 11 January 2000 1
Secretary Name Appointed Resigned Total Appointments
KHALID, Mohammed Shehzad 19 August 2019 - 1
FAIRBAIRN, Sally 01 December 2014 20 April 2017 1
SHARMA, Brian Dominic 20 April 2017 19 August 2019 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
TM02 - Termination of appointment of secretary 21 August 2019
AP03 - Appointment of secretary 21 August 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CH03 - Change of particulars for secretary 04 October 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 11 September 2017
AP03 - Appointment of secretary 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AR01 - Annual Return 03 November 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 23 September 2013
RESOLUTIONS - N/A 02 May 2013
CC04 - Statement of companies objects 02 May 2013
AP01 - Appointment of director 29 March 2013
TM01 - Termination of appointment of director 29 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 02 December 2009
363a - Annual Return 04 December 2008
225 - Change of Accounting Reference Date 24 November 2008
AA - Annual Accounts 12 November 2008
RESOLUTIONS - N/A 28 October 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 12 February 2008
225 - Change of Accounting Reference Date 29 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AUD - Auditor's letter of resignation 05 October 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 04 March 2003
AUD - Auditor's letter of resignation 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 13 March 2001
MEM/ARTS - N/A 17 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
363a - Annual Return 08 March 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AUD - Auditor's letter of resignation 04 August 1998
363a - Annual Return 25 March 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 September 1997
363a - Annual Return 21 March 1997
363(353) - N/A 21 March 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 14 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
363x - Annual Return 29 March 1996
363x - Annual Return 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
288 - N/A 08 December 1995
288 - N/A 27 November 1995
288 - N/A 07 November 1995
AAMD - Amended Accounts 09 August 1995
AA - Annual Accounts 28 June 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 04 April 1995
363x - Annual Return 28 February 1995
288 - N/A 19 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
RESOLUTIONS - N/A 11 January 1995
RESOLUTIONS - N/A 11 January 1995
MEM/ARTS - N/A 11 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
288 - N/A 05 July 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.