Fibet Rubber Bonding (u.k.) Limited NELSON


Founded in 1992, Fibet Rubber Bonding (u.k.), classified under reg no. 02762838 is an active company. Currently registered at Unit 9 Dale Mill BB9 8AN, Nelson the company has been in the business for thirty three years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Giuseppe C., appointed on 25 November 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Allan B. who worked with the the firm until 31 December 2009.

Fibet Rubber Bonding (u.k.) Limited Address / Contact

Office Address Unit 9 Dale Mill
Office Address2 Hallam Road
Town Nelson
Post code BB9 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762838
Date of Incorporation Mon, 9th Nov 1992
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (178 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Giuseppe C.

Position: Director

Appointed: 25 November 1992

Keith C.

Position: Director

Appointed: 25 November 1992

Resigned: 30 April 1998

Allan B.

Position: Director

Appointed: 25 November 1992

Resigned: 31 December 2009

Allan B.

Position: Secretary

Appointed: 25 November 1992

Resigned: 31 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 25 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 1992

Resigned: 25 November 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Giuseppe C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Giuseppe C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth298 388322 814        
Balance Sheet
Cash Bank In Hand33 392148 887        
Cash Bank On Hand 148 887132 783195 824145 409191 505255 805308 413353 545557 604
Current Assets544 400623 391647 899847 761976 3551 186 5561 093 8431 179 5131 580 5081 871 045
Debtors244 236232 627248 092331 361446 634446 254435 095498 593586 410451 657
Net Assets Liabilities 322 814353 354402 055467 046537 204594 052643 220704 968735 416
Net Assets Liabilities Including Pension Asset Liability298 388322 814        
Other Debtors 11 63815 17011 9259 99413 20311 32928 67116 18618 407
Property Plant Equipment 13 39130 74318 22014 07213 4819 9886 40726 37824 243
Stocks Inventory266 772241 877        
Tangible Fixed Assets18 34513 391        
Total Inventories 241 877267 024320 576384 312548 797402 943372 507640 553861 784
Reserves/Capital
Called Up Share Capital300300        
Profit Loss Account Reserve298 088322 514        
Shareholder Funds298 388322 814        
Other
Accumulated Depreciation Impairment Property Plant Equipment 36 32441 29452 96663 82174 26880 43485 33395 457108 922
Average Number Employees During Period  45665555
Creditors 311 290319 139460 464520 708660 272507 881541 483895 3241 153 811
Creditors Due Within One Year260 915311 290        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  85       
Disposals Property Plant Equipment  3391 488      
Increase From Depreciation Charge For Year Property Plant Equipment  5 05511 67210 85510 4476 1664 89910 12413 465
Net Current Assets Liabilities283 485312 101328 760387 297455 647526 284585 962638 030685 184717 234
Number Shares Allotted 300        
Other Creditors 10 16842 05972 2625 78296 30848 99680 046108 611216 731
Other Taxation Social Security Payable 71 85167 424115 929143 041148 293112 602146 465153 958206 350
Par Value Share 1        
Property Plant Equipment Gross Cost 49 71572 03771 18677 89387 74990 42291 740121 835133 165
Provisions For Liabilities Balance Sheet Subtotal 2 6786 1493 4622 6732 5611 8981 2176 5946 061
Provisions For Liabilities Charges3 4422 678        
Share Capital Allotted Called Up Paid300300        
Tangible Fixed Assets Additions 891        
Tangible Fixed Assets Cost Or Valuation48 82449 715        
Tangible Fixed Assets Depreciation30 47936 324        
Tangible Fixed Assets Depreciation Charged In Period 5 845        
Total Additions Including From Business Combinations Property Plant Equipment  22 6616376 7079 8562 6731 31830 09511 330
Total Assets Less Current Liabilities301 830325 492359 503405 517469 719539 765595 950644 437711 562741 477
Trade Creditors Trade Payables 13 98718 6765 6457 8389 6132 7693 8721 3366 137
Trade Debtors Trade Receivables 220 989232 922319 436436 640433 051423 766469 922570 224433 250

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, July 2024
Free Download (8 pages)

Company search

Advertisements