About

Registered Number: 04175660
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Main Hall Farm Units I & 2, Conington Elsworth, Cambridge, Cambridgeshire, CB3 8LR

 

Fibrecraft Design & Services Ltd was established in 2001. The organisation has 3 directors listed as Tome, Paul Refino, Tome, Peter Leandro, Tome, Teresa Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOME, Paul Refino 17 May 2001 - 1
TOME, Peter Leandro 17 May 2001 - 1
TOME, Teresa Mary 21 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.