UK FIBRE HOLDINGS LIMITED

24 North Dene Park, Chadderton, OL9 9JN, Oldham
StatusACTIVE
Company No.11945361
CategoryPrivate Limited Company
Incorporated13 Apr 2019
Age5 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

UK FIBRE HOLDINGS LIMITED is an active private limited company with number 11945361. It was incorporated 5 years, 2 months, 21 days ago, on 13 April 2019. The company address is 24 North Dene Park, Chadderton, OL9 9JN, Oldham.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Gordon

Notification date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenwood

Termination date: 2020-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Greenwood

Cessation date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Gordon

Appointment date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom

New address: 24 North Dene Park Chadderton Oldham OL9 9JN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Noakes

Cessation date: 2019-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michaela Pack

Cessation date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Greenwood

Notification date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Pack

Termination date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Greenwood

Appointment date: 2020-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dolan

Cessation date: 2019-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michaela Pack

Notification date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Noakes

Termination date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dolan

Termination date: 2019-04-14

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michaela Pack

Appointment date: 2019-04-14

Documents

View document PDF

Incorporation company

Date: 13 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 BRUNSWICK ROAD PROPERTY MANAGEMENT LIMITED

15 BRUNSWICK ROAD,KINGSTON UPON THAMES,KT2 6SB

Number:05398273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEDICATED LIVING LTD

11 HARPFIELD CLOSE,CHELTENHAM,GL52 8EE

Number:11818999
Status:ACTIVE
Category:Private Limited Company

GSD HOLDINGS LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:03997465
Status:ACTIVE
Category:Private Limited Company

H.S.A FLOORING SOLUTIONS LIMITED

38 CUMBERLAND ROAD,MIDDLESBROUGH,TS5 6HZ

Number:10734918
Status:ACTIVE
Category:Private Limited Company

INVOICE FACTORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10315211
Status:ACTIVE
Category:Private Limited Company

TECAR LIMITED

OFFICE 3 UNIT R PENFOLD WORKS,WATFORD,WD24 4YY

Number:08344379
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