FIBRELINE LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3ND
Company number 01657840
Status Active
Incorporation Date 11 August 1982
Company Type Private Limited Company
Address VICTORIA PARK MILLS, HARDINGS ROAD, KEIGHLEY, BD21 3ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 63,503 ; Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN. The most likely internet sites of FIBRELINE LIMITED are www.fibreline.co.uk, and www.fibreline.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Bingley Rail Station is 3.2 miles; to Burley-in-Wharfedale Rail Station is 6.4 miles; to Skipton Rail Station is 7.7 miles; to Bradford Forster Square Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibreline Limited is a Private Limited Company. The company registration number is 01657840. Fibreline Limited has been working since 11 August 1982. The present status of the company is Active. The registered address of Fibreline Limited is Victoria Park Mills Hardings Road Keighley Bd21 3nd. . PRUDHOE, Shelagh Elisabeth is a Secretary of the company. PRUDHOE, John Jared Nixon is a Director of the company. PRUDHOE, Richard Nixon is a Director of the company. Secretary DRIVER, Deborah Jane has been resigned. Secretary PRUDHOE, Richard Nixon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PRUDHOE, Shelagh Elisabeth
Appointed Date: 03 April 1996

Director

Director
PRUDHOE, Richard Nixon
Appointed Date: 01 May 1994
57 years old

Resigned Directors

Secretary
DRIVER, Deborah Jane
Resigned: 31 August 1995

Secretary
PRUDHOE, Richard Nixon
Resigned: 03 April 1996
Appointed Date: 31 August 1995

FIBRELINE LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 63,503

19 Apr 2016
Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN
19 Oct 2015
Accounts for a medium company made up to 31 March 2015
21 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 63,500

...
... and 97 more events
14 May 1987
Return made up to 22/04/87; full list of members

24 Apr 1987
Accounts for a small company made up to 31 October 1986

24 Sep 1986
Secretary resigned;new secretary appointed

09 May 1986
Return made up to 08/04/86; full list of members

03 May 1986
Full accounts made up to 31 October 1985

FIBRELINE LIMITED Charges

30 April 2014
Charge code 0165 7840 0005
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H albion works, hardings road, keighley…
26 March 2014
Charge code 0165 7840 0004
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 May 1995
Fixed charge supplemental to a debenture dated 13TH july 1989 issued by the company
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title & interest in or…
13 July 1989
Debenture
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1982
Debenture
Delivered: 11 November 1982
Status: Satisfied on 12 April 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over goodwill & book debts tog with…