About

Registered Number: 04154095
Date of Incorporation: 05/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Based in London, Fibregrid Ltd was established in 2001. 11-20 people are employed by this company. The companies directors are listed as Whittaker, Timothy Robert, Tompkins, Paul Kelly, Cousin, Robert George Edward, Cousin, Scott, Cousin, Vivienne Irene. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Timothy Robert 01 December 2016 - 1
COUSIN, Robert George Edward 01 September 2001 03 December 2009 1
COUSIN, Scott 21 June 2004 31 March 2007 1
COUSIN, Vivienne Irene 09 May 2003 03 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TOMPKINS, Paul Kelly 03 December 2009 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 September 2017
PSC05 - N/A 18 July 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 01 March 2016
AR01 - Annual Return 11 February 2016
AUD - Auditor's letter of resignation 05 November 2015
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 29 December 2014
AUD - Auditor's letter of resignation 09 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 10 October 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 18 August 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 24 February 2010
RESOLUTIONS - N/A 21 December 2009
AA01 - Change of accounting reference date 21 December 2009
AD01 - Change of registered office address 21 December 2009
AP03 - Appointment of secretary 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
AA01 - Change of accounting reference date 26 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 01 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 29 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 09 March 2002
287 - Change in situation or address of Registered Office 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.