KE FIBERTEC UK LIMITED
NORTH BADDESLEY SOUTHAMPTON


Company number 04148002
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address SUITE 5 FIRST FLOOR, KINGFISHER HOUSE ROWNHAMS LANE, NORTH BADDESLEY SOUTHAMPTON, HAMPSHIRE S052 9LP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KE FIBERTEC UK LIMITED are www.kefibertecuk.co.uk, and www.ke-fibertec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ke Fibertec Uk Limited is a Private Limited Company. The company registration number is 04148002. Ke Fibertec Uk Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Ke Fibertec Uk Limited is Suite 5 First Floor Kingfisher House Rownhams Lane North Baddesley Southampton Hampshire S052 9lp. . DYKES, Graham is a Secretary of the company. DYKES, Graham is a Director of the company. JESPERSEN, Carsten is a Director of the company. Secretary BRESKOVA NORRIS, Miriam has been resigned. Secretary PORTER, Diane has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director PORTER, James Sebastian has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DYKES, Graham
Appointed Date: 01 September 2007

Director
DYKES, Graham
Appointed Date: 04 December 2008
65 years old

Director
JESPERSEN, Carsten
Appointed Date: 01 February 2004
59 years old

Resigned Directors

Secretary
BRESKOVA NORRIS, Miriam
Resigned: 31 July 2007
Appointed Date: 01 February 2004

Secretary
PORTER, Diane
Resigned: 01 February 2004
Appointed Date: 30 January 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 30 January 2001
Appointed Date: 25 January 2001

Director
PORTER, James Sebastian
Resigned: 04 December 2008
Appointed Date: 30 January 2001
60 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 30 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Graham Dykes
Notified on: 4 December 2016
65 years old
Nature of control: Has significant influence or control

KE FIBERTEC UK LIMITED Events

14 Feb 2017
Full accounts made up to 31 December 2016
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Feb 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000

20 Feb 2015
Full accounts made up to 31 December 2014
...
... and 46 more events
14 Feb 2001
Director resigned
14 Feb 2001
New secretary appointed
14 Feb 2001
New director appointed
06 Feb 2001
Registered office changed on 06/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ
25 Jan 2001
Incorporation