About

Registered Number: 06014346
Date of Incorporation: 30/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Based in Sheffield, Fibre Harvest Ltd was established in 2006, it's status at Companies House is "Active". There are 2 directors listed as Arbon, John Bryan, Sensicle, Juliet Claire Penelope for Fibre Harvest Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBON, John Bryan 01 December 2006 - 1
SENSICLE, Juliet Claire Penelope 01 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 03 December 2019
PSC04 - N/A 13 November 2019
CH03 - Change of particulars for secretary 13 November 2019
PSC04 - N/A 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.