FIBRE COMM SOLUTIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 03078275
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 7HR
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 July 2016; Registered office address changed from Wilne House 10 Salisbury Street Long Eaton Nottingham Nottinghamshire NG10 1BA to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 17 November 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of FIBRE COMM SOLUTIONS LIMITED are www.fibrecommsolutions.co.uk, and www.fibre-comm-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Fibre Comm Solutions Limited is a Private Limited Company. The company registration number is 03078275. Fibre Comm Solutions Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Fibre Comm Solutions Limited is Cawley House 149 155 Canal Street Nottingham Nottinghamshire United Kingdom Ng1 7hr. The company`s financial liabilities are £28.49k. It is £6.36k against last year. And the total assets are £82.07k, which is £10.12k against last year. HARPER, Anthony Richard is a Secretary of the company. HARPER, Anthony Richard is a Director of the company. HARPER, Shani is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COPE, Simon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


fibre comm solutions Key Finiance

LIABILITIES £28.49k
+28%
CASH n/a
TOTAL ASSETS £82.07k
+14%
All Financial Figures

Current Directors

Secretary
HARPER, Anthony Richard
Appointed Date: 20 July 1995

Director
HARPER, Anthony Richard
Appointed Date: 20 July 1995
60 years old

Director
HARPER, Shani
Appointed Date: 01 July 2004
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

Director
COPE, Simon
Resigned: 30 June 2004
Appointed Date: 20 July 1995
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Mr Anthony Richard Harper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shani Harper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIBRE COMM SOLUTIONS LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 July 2016
17 Nov 2016
Registered office address changed from Wilne House 10 Salisbury Street Long Eaton Nottingham Nottinghamshire NG10 1BA to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 17 November 2016
29 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 40

...
... and 52 more events
15 Aug 1995
Registered office changed on 15/08/95 from: 12 york place leeds LS1 2DS
15 Aug 1995
New director appointed
15 Aug 1995
New director appointed

19 Jul 1995
Company name changed western vision LIMITED\certificate issued on 20/07/95

11 Jul 1995
Incorporation

FIBRE COMM SOLUTIONS LIMITED Charges

28 July 1997
Guarantee & debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Debenture
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…