Fibre Technology Ltd NOTTINGHAM


Fibre Technology started in year 1980 as Private Limited Company with registration number 01514558. The Fibre Technology company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Nottingham at Brookhill Road. Postal code: NG16 6NT. Since 2007/01/03 Fibre Technology Ltd is no longer carrying the name Bomanton Properties.

Currently there are 2 directors in the the firm, namely Linda B. and Brian I.. In addition one secretary - Christopher I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fibre Technology Ltd Address / Contact

Office Address Brookhill Road
Office Address2 Pinxton
Town Nottingham
Post code NG16 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514558
Date of Incorporation Thu, 28th Aug 1980
Industry Casting of steel
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Christopher I.

Position: Secretary

Appointed: 05 January 2023

Linda B.

Position: Director

Appointed: 19 June 2017

Brian I.

Position: Director

Appointed: 22 June 1998

Kenneth B.

Position: Secretary

Resigned: 08 February 1997

Brian I.

Position: Secretary

Appointed: 13 July 2020

Resigned: 05 January 2023

Andrew B.

Position: Director

Appointed: 17 March 2014

Resigned: 20 December 2017

Charles M.

Position: Director

Appointed: 16 April 2012

Resigned: 28 June 2013

David L.

Position: Director

Appointed: 16 April 2012

Resigned: 28 June 2013

Dawn S.

Position: Secretary

Appointed: 16 April 2012

Resigned: 28 February 2014

Mike O.

Position: Director

Appointed: 21 December 2005

Resigned: 31 December 2022

Peter R.

Position: Director

Appointed: 23 April 2001

Resigned: 30 November 2010

Brian I.

Position: Secretary

Appointed: 23 December 1999

Resigned: 16 April 2012

David M.

Position: Director

Appointed: 08 December 1998

Resigned: 23 April 2001

Peter R.

Position: Secretary

Appointed: 08 February 1997

Resigned: 23 December 1999

John E.

Position: Director

Appointed: 30 December 1991

Resigned: 08 February 1997

Lloyd H.

Position: Director

Appointed: 30 December 1991

Resigned: 08 February 1997

Kenneth B.

Position: Director

Appointed: 30 December 1991

Resigned: 08 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Brian I. This PSC has significiant influence or control over the company,.

Brian I.

Notified on 30 December 2016
Nature of control: significiant influence or control

Company previous names

Bomanton Properties January 3, 2007
Bomanton December 31, 1998

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements