Company number 01514558
Status Active
Incorporation Date 28 August 1980
Company Type Private Limited Company
Address BROOKHILL ROAD, PINXTON, NOTTINGHAM, NG16 6NT
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products, 24100 - Manufacture of basic iron and steel and of ferro-alloys, 24520 - Casting of steel
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Registration of charge 015145580011, created on 27 February 2017; Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FIBRE TECHNOLOGY LTD are www.fibretechnology.co.uk, and www.fibre-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Langley Mill Rail Station is 5 miles; to Hucknall Rail Station is 6.1 miles; to Mansfield Woodhouse Rail Station is 6.9 miles; to Bulwell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibre Technology Ltd is a Private Limited Company.
The company registration number is 01514558. Fibre Technology Ltd has been working since 28 August 1980.
The present status of the company is Active. The registered address of Fibre Technology Ltd is Brookhill Road Pinxton Nottingham Ng16 6nt. . BARKER, Andrew David is a Director of the company. IRVINE, Brian is a Director of the company. OVEREND, Mike is a Director of the company. Secretary BOULBY, Kenneth Alan has been resigned. Secretary IRVINE, Brian has been resigned. Secretary ROONEY, Peter has been resigned. Secretary SMITH, Dawn has been resigned. Director BOULBY, Kenneth Alan has been resigned. Director EDGINGTON, John has been resigned. Director HACKMAN, Lloyd Eugene has been resigned. Director LAWTON, David John has been resigned. Director MARSDEN, Charles Frederick, Dr has been resigned. Director MARSHALL, David Patrick has been resigned. Director ROONEY, Peter Anthony has been resigned. The company operates in "Manufacture of other technical ceramic products".
Current Directors
Resigned Directors
Secretary
IRVINE, Brian
Resigned: 16 April 2012
Appointed Date: 23 December 1999
Secretary
ROONEY, Peter
Resigned: 23 December 1999
Appointed Date: 08 February 1997
Secretary
SMITH, Dawn
Resigned: 28 February 2014
Appointed Date: 16 April 2012
Persons With Significant Control
Mr Brian Irvine
Notified on: 30 December 2016
64 years old
Nature of control: Has significant influence or control
FIBRE TECHNOLOGY LTD Events
01 Mar 2017
Registration of charge 015145580011, created on 27 February 2017
31 Jan 2017
Confirmation statement made on 30 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
06 Oct 2015
Satisfaction of charge 9 in full
...
... and 130 more events
03 Mar 1988
Director's particulars changed
29 Feb 1988
Return made up to 31/12/87; full list of members
13 Mar 1987
Return made up to 31/12/86; full list of members
31 Oct 1986
Accounts for a small company made up to 31 December 1985
28 Aug 1980
Incorporation
27 February 2017
Charge code 0151 4558 0011
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 July 2012
An omnibus guarantee and set-off agreement
Delivered: 18 July 2012
Status: Satisfied
on 6 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 May 2010
An omnibus letter of set-off
Delivered: 21 May 2010
Status: Satisfied
on 6 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied
on 8 July 2010
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 1999
Guarantee & debenture
Delivered: 18 June 1999
Status: Satisfied
on 27 March 2002
Persons entitled: Dilmun Financial Services
Description: .. fixed and floating charges over the undertaking and all…
1 June 1999
Guarantee and debenture
Delivered: 10 June 1999
Status: Satisfied
on 8 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Guarantee and debenture
Delivered: 3 December 1997
Status: Satisfied
on 24 November 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied
on 24 November 1998
Persons entitled: Barclays Bank PLC
Description: 1.17 acres or thereabouts fronting to wharf road, brookhill…
8 February 1997
Guarantee and debenture
Delivered: 21 February 1997
Status: Satisfied
on 24 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north side of brookhill road…
21 January 1981
Debenture
Delivered: 2 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…