FYTERTECH NONWOVENS LIMITED

10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.02985506
CategoryPrivate Limited Company
Incorporated01 Nov 1994
Age29 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

FYTERTECH NONWOVENS LIMITED is an active private limited company with number 02985506. It was incorporated 29 years, 8 months, 1 day ago, on 01 November 1994. The company address is 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 09 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2023

Category: Address

Type: AD02

Old address: 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ England

New address: Units C&D Vulcan Business Park Derker Street Oldham OL1 4AS

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 12 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-12

Capital : 2,074,839 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

Old address: Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU England

New address: 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Francis Hetzel Jr

Notification date: 2016-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rutherford Ide Limited

Cessation date: 2016-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029855060005

Charge creation date: 2017-05-02

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Malcolm Lynes

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Ghinn

Termination date: 2017-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Francis Hetzel Jr

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leonard Wild

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Ghinn

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garth Anton Christie

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wyatt Barter

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edmund Browning

Termination date: 2017-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Winifred Ghinn

Termination date: 2017-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Winifred Ghinn

Termination date: 2017-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2017

Category: Address

Type: AD03

New address: 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2017

Category: Address

Type: AD02

New address: 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2016

Category: Address

Type: AD02

New address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR

New address: Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-14

Capital : 709,885 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harvey Ghinn

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edmund Browning

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Malcolm Lynes

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garth Anton Christie

Appointment date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy Wyatt Barter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-22

Capital : 20,000 GBP

Documents

View document PDF

Re registration memorandum articles

Date: 20 Dec 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 20 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 20 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 20 Dec 2010

Category: Change-of-name

Type: RR06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Capital

Type: SH19

Date: 2010-11-04

Capital : 20,000 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/09/10

Documents

View document PDF

Resolution

Date: 04 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: brendenwood winchester road chilworth southampton SO16 7LJ

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lubetech industries\certificate issued on 05/12/01

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

MISTY REICH LTD

285 GOLDHAWK ROAD,LONDON,W12 8EU

Number:10686925
Status:ACTIVE
Category:Private Limited Company

MOOR VALUE CONSTRUCTION LIMITED

6 BEATRICE CLOSE,HASTINGS,TN34 1BY

Number:10482054
Status:ACTIVE
Category:Private Limited Company

ODI SALES LIMITED

203 BLACKFRIARS ROAD,LONDON,SE1 8NJ

Number:07157505
Status:ACTIVE
Category:Private Limited Company

OSTEOESPRIT LTD

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:10546938
Status:ACTIVE
Category:Private Limited Company

PENNINE EQUINE LIMITED

182 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:11114295
Status:ACTIVE
Category:Private Limited Company

REECHO GROUP LIMITED

UNIT 14 GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:09666000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source