About

Registered Number: 09746747
Date of Incorporation: 25/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Saxon Way, Melbourn, Royston, SG8 6DN,

 

Established in 2015, Fibre-tech Industries (UK) Ltd are based in Royston, it has a status of "Active". There are 7 directors listed as Green, Victoria Grace, Green, Victoria Grace, Howard, David Kenneth, Howard, Tina Maria, Jones, Warren, Price, Linda Mary, Tansley, James Michael for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Victoria Grace 01 January 2019 - 1
HOWARD, David Kenneth 25 August 2015 - 1
HOWARD, Tina Maria 25 August 2017 - 1
JONES, Warren 01 September 2018 - 1
PRICE, Linda Mary 25 August 2017 - 1
TANSLEY, James Michael 28 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Victoria Grace 01 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR04 - N/A 11 May 2020
MR01 - N/A 11 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 September 2019
AP03 - Appointment of secretary 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 07 September 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 04 July 2018
CH01 - Change of particulars for director 12 January 2018
CS01 - N/A 21 September 2017
SH01 - Return of Allotment of shares 20 September 2017
SH01 - Return of Allotment of shares 20 September 2017
SH01 - Return of Allotment of shares 20 September 2017
MA - Memorandum and Articles 20 September 2017
SH08 - Notice of name or other designation of class of shares 20 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
MR01 - N/A 27 June 2017
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 21 April 2017
AA01 - Change of accounting reference date 07 February 2017
AD01 - Change of registered office address 01 February 2017
MR01 - N/A 17 September 2016
CS01 - N/A 06 September 2016
MR01 - N/A 08 January 2016
AD01 - Change of registered office address 23 December 2015
NEWINC - New incorporation documents 25 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 14 September 2016 Fully Satisfied

N/A

A registered charge 23 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.