You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10483737 Limited HITCHIN


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.

10483737 Limited Address / Contact

Office Address Portmill House
Office Address2 Portmill Lane
Town Hitchin
Post code SG5 1DJ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Noel O.

Position: Director

Appointed: 31 May 2018

Carlo S.

Position: Director

Appointed: 31 May 2018

Cameron C.

Position: Director

Appointed: 25 June 2019

Resigned: 07 August 2019

Barbara K.

Position: Director

Appointed: 17 November 2016

Resigned: 17 November 2016

Scott M.

Position: Secretary

Appointed: 17 November 2016

Resigned: 31 May 2018

Dylan G.

Position: Director

Appointed: 17 November 2016

Resigned: 31 May 2018

Michael P.

Position: Director

Appointed: 17 November 2016

Resigned: 31 May 2018

Scott M.

Position: Director

Appointed: 17 November 2016

Resigned: 31 May 2018

People with significant control

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

Company previous names

Fibre Uk Solutions December 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1     
Balance Sheet
Net Assets Liabilities111111
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted111111
Par Value Share111111
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 26th June 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements