FIBRESS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3UP

Company number 05364309
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 19 HERMITAGE ROAD HERMITAGE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B15 3UP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of FIBRESS LIMITED are www.fibress.co.uk, and www.fibress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Fibress Limited is a Private Limited Company. The company registration number is 05364309. Fibress Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Fibress Limited is 19 Hermitage Road Hermitage Road Edgbaston Birmingham England B15 3up. The company`s financial liabilities are £27.69k. It is £-0.02k against last year. And the total assets are £24.5k, which is £-0.02k against last year. CHANNA, Herminder Kaur is a Secretary of the company. CHANNA, Herminder Kaur is a Director of the company. CHANNA, Sandip Singh is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHANA, Surdarshan Singh has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


fibress Key Finiance

LIABILITIES £27.69k
-1%
CASH n/a
TOTAL ASSETS £24.5k
-1%
All Financial Figures

Current Directors

Secretary
CHANNA, Herminder Kaur
Appointed Date: 15 February 2005

Director
CHANNA, Herminder Kaur
Appointed Date: 15 February 2005
46 years old

Director
CHANNA, Sandip Singh
Appointed Date: 18 November 2006
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
CHANA, Surdarshan Singh
Resigned: 18 November 2006
Appointed Date: 15 February 2005
43 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mrs Herminder Kaur Channa
Notified on: 3 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sandip Singh Channa
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIBRESS LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

05 Nov 2015
Registered office address changed from 47 Little Aston Lane Sutton Coldfield West Midlands B74 3UA to 19 Hermitage Road Hermitage Road Edgbaston Birmingham B15 3UP on 5 November 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
22 Mar 2005
Registered office changed on 22/03/05 from: certax accounting 75 harborne road edgbaston birmingham B15 3DH
21 Feb 2005
Director resigned
21 Feb 2005
Secretary resigned
21 Feb 2005
Registered office changed on 21/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Feb 2005
Incorporation