FIBA TECH INDUSTRIES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 3NU

Company number 03088819
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address LITTLE FOUNTAINS, DULCOTE, WELLS, SOMERSET, BA5 3NU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 1,193,747 . The most likely internet sites of FIBA TECH INDUSTRIES LIMITED are www.fibatechindustries.co.uk, and www.fiba-tech-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Fiba Tech Industries Limited is a Private Limited Company. The company registration number is 03088819. Fiba Tech Industries Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Fiba Tech Industries Limited is Little Fountains Dulcote Wells Somerset Ba5 3nu. . SMALLWOOD, Karen Celia is a Secretary of the company. SMALLWOOD, Neil Mcnaughton is a Director of the company. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary SMALLWOOD, Neil Mcnaughton has been resigned. Secretary OVALSEC LIMITED has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SMALLWOOD, Karen Celia
Appointed Date: 31 December 1997

Director
SMALLWOOD, Neil Mcnaughton
Appointed Date: 20 November 1995
67 years old

Resigned Directors

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 26 April 1996
Appointed Date: 08 August 1995

Secretary
SMALLWOOD, Neil Mcnaughton
Resigned: 08 August 1999
Appointed Date: 01 September 1996

Secretary
OVALSEC LIMITED
Resigned: 01 September 1996
Appointed Date: 23 April 1996

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 20 November 1995
Appointed Date: 08 August 1995

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 08 August 1995

Persons With Significant Control

Mr Neil Mcnaughton Smallwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIBA TECH INDUSTRIES LIMITED Events

07 Nov 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
11 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,193,747

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Statement of capital following an allotment of shares on 29 December 2014
  • GBP 1,163,747.00

...
... and 73 more events
24 Nov 1995
New director appointed
24 Nov 1995
Registered office changed on 24/11/95 from: ground floor 2-3 cursitor street london EC4A 1NE
24 Nov 1995
Accounting reference date notified as 31/12
21 Nov 1995
Company name changed cursitor (one hundred and thirty -eight) LIMITED\certificate issued on 21/11/95
08 Aug 1995
Incorporation

FIBA TECH INDUSTRIES LIMITED Charges

11 May 2012
Legal assignment
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 October 2010
Floating charge (all assets)
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 October 2010
Debenture
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Floating charge (all assets)
Delivered: 27 August 2010
Status: Satisfied on 14 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 August 2010
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 2010
Status: Satisfied on 14 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
11 July 2006
Charge over cash deposits
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all the entitlements to interest the right…
21 January 1999
Debenture
Delivered: 28 January 1999
Status: Satisfied on 2 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…