Fibre Management Limited EAST GRINSTEAD


Fibre Management started in year 2008 as Private Limited Company with registration number 06584791. The Fibre Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in East Grinstead at Unit 3 Bulrushes Farm Business Park. Postal code: RH19 4LZ.

The firm has 3 directors, namely Lewis L., Matthew G. and Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 20 July 2018 and Lewis L. has been with the company for the least time - from 17 February 2023. 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 - Michael L. who worked with the the firm until 20 July 2018.

Fibre Management Limited Address / Contact

Office Address Unit 3 Bulrushes Farm Business Park
Office Address2 Coombe Hill Road
Town East Grinstead
Post code RH19 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06584791
Date of Incorporation Tue, 6th May 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Lewis L.

Position: Director

Appointed: 17 February 2023

Matthew G.

Position: Director

Appointed: 29 March 2022

Daniel C.

Position: Director

Appointed: 20 July 2018

David H.

Position: Director

Appointed: 17 October 2018

Resigned: 31 October 2022

Phillip N.

Position: Director

Appointed: 20 July 2018

Resigned: 02 May 2019

Michael L.

Position: Secretary

Appointed: 06 May 2008

Resigned: 20 July 2018

Michael L.

Position: Director

Appointed: 06 May 2008

Resigned: 20 July 2018

Veronica L.

Position: Director

Appointed: 06 May 2008

Resigned: 20 July 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Northstar Environmental Solutions Ltd from Hatfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Veronica L. This PSC owns 25-50% shares. Moving on, there is Michael L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Northstar Environmental Solutions Ltd

Unit 3 The Io Centre Hearle Way, Hatfield, AL10 9EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08454132
Notified on 20 July 2018
Nature of control: 75,01-100% shares

Veronica L.

Notified on 6 May 2017
Ceased on 20 July 2018
Nature of control: 25-50% shares

Michael L.

Notified on 6 May 2017
Ceased on 20 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand95 820140 277289 874
Current Assets217 256301 434406 019
Debtors121 436161 157116 145
Net Assets Liabilities137 926187 865273 913
Other Debtors10 17610 661380
Property Plant Equipment73 47973 79954 862
Other
Amount Specific Advance Or Credit Directors695853461
Amount Specific Advance Or Credit Made In Period Directors 102 000115 000
Amount Specific Advance Or Credit Repaid In Period Directors 102 158114 608
Accrued Liabilities Deferred Income3 71941 91016 277
Accumulated Depreciation Impairment Property Plant Equipment45 90273 182111 304
Average Number Employees During Period 1011
Corporation Tax Payable41 65634 80353 847
Creditors32 59841 15131 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 865 
Disposals Property Plant Equipment 15 729 
Finance Lease Liabilities Present Value Total32 59841 15131 757
Increase From Depreciation Charge For Year Property Plant Equipment 35 14538 122
Net Current Assets Liabilities97 045155 217250 808
Other Taxation Social Security Payable12 5458 13111 555
Prepayments Accrued Income1 9402 0021 834
Property Plant Equipment Gross Cost119 381146 981166 166
Total Additions Including From Business Combinations Property Plant Equipment 43 32919 185
Total Assets Less Current Liabilities170 524229 016305 670
Trade Debtors Trade Receivables109 320148 494113 931

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements