About

Registered Number: 05709148
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Energy Park Way, Grimsby, DN31 2TT

 

Lenzing Fibers Grimsby Ltd was registered on 14 February 2006 with its registered office in Grimsby. There are 6 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Adrian Charles Francis 10 September 2012 - 1
MUNSON, Philip 28 November 2014 - 1
TURRELL, Jemma Louise 24 September 2010 - 1
PROCTOR, Michael John 14 February 2006 10 September 2012 1
RONCHETTI, Andrew Paul 24 September 2010 28 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TURRELL, Jemma Louise 01 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 19 February 2019
PSC02 - N/A 15 February 2019
PSC09 - N/A 15 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 February 2012
RESOLUTIONS - N/A 01 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 08 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.