About

Registered Number: 03110055
Date of Incorporation: 04/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 68 Isaacson Road, Burwell, Cambridge, CB25 0AF,

 

Established in 1995, Fibrenex Communications Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smale, Sarah Louise, Smale, Michael John, Smith, Janet Margaret Therese, Harrison, Lee Christian, Patrick, Ian Mark. We don't know the number of employees at Fibrenex Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALE, Michael John 04 October 1995 - 1
HARRISON, Lee Christian 01 November 1997 26 June 1999 1
PATRICK, Ian Mark 01 November 2006 13 February 2013 1
Secretary Name Appointed Resigned Total Appointments
SMALE, Sarah Louise 04 February 2006 - 1
SMITH, Janet Margaret Therese 04 October 1995 04 February 2006 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 September 2018
MR01 - N/A 04 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 August 2017
CH03 - Change of particulars for secretary 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 11 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 20 May 2008
RESOLUTIONS - N/A 15 May 2008
RESOLUTIONS - N/A 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 28 October 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 October 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
CERTNM - Change of name certificate 28 November 1997
AA - Annual Accounts 24 November 1997
363s - Annual Return 13 October 1997
363s - Annual Return 28 October 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
NEWINC - New incorporation documents 04 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.