Founded in 2016, 10483737, classified under reg no. 10483737 is an active company. Currently registered at Portmill House SG5 1DJ, Hitchin the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 7th December 2016 10483737 Limited is no longer carrying the name Fibre Uk Solutions.
The firm has 2 directors, namely Noel O., Carlo S.. Of them, Noel O., Carlo S. have been with the company the longest, being appointed on 31 May 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Scott M. who worked with the the firm until 31 May 2018.
Office Address | Portmill House |
Office Address2 | Portmill Lane |
Town | Hitchin |
Post code | SG5 1DJ |
Country of origin | United Kingdom |
Registration Number | 10483737 |
Date of Incorporation | Thu, 17th Nov 2016 |
Industry | Manufacture of magnetic and optical media |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (64 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Wed, 10th Jul 2024 (2024-07-10) |
Last confirmation statement dated | Mon, 26th Jun 2023 |
The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Carlo S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael P. This PSC has significiant influence or control over the company,. The third one is Scott M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Carlo S.
Notified on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Michael P.
Notified on | 25 November 2016 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Scott M.
Notified on | 25 November 2016 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Dylan G.
Notified on | 25 November 2016 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Fibre Uk Solutions | December 7, 2016 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 26th June 2023 filed on: 10th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy