Fibrelite Composites Limited SKIPTON


Fibrelite Composites started in year 1980 as Private Limited Company with registration number 01513175. The Fibrelite Composites company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Skipton at Unit 2 Snaygill Industrial Estate. Postal code: BD23 2QR.

At the moment there are 2 directors in the the firm, namely David C. and Ian T.. In addition one secretary - Ann P. - is with the company. At the moment 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.

Fibrelite Composites Limited Address / Contact

Office Address Unit 2 Snaygill Industrial Estate
Office Address2 Keighley Road
Town Skipton
Post code BD23 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513175
Date of Incorporation Tue, 19th Aug 1980
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

David C.

Position: Director

Appointed: 13 April 2023

Ann P.

Position: Secretary

Appointed: 17 January 2014

Ian T.

Position: Director

Appointed: 17 January 2014

Kevin L.

Position: Director

Appointed: 24 August 2017

Resigned: 13 April 2023

Susan H.

Position: Director

Appointed: 05 October 2013

Resigned: 29 September 2014

David C.

Position: Director

Appointed: 05 October 2013

Resigned: 24 August 2017

Joanna S.

Position: Director

Appointed: 01 January 2013

Resigned: 05 October 2013

Ashley P.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2012

Ann P.

Position: Director

Appointed: 01 January 2007

Resigned: 05 October 2013

David H.

Position: Director

Appointed: 01 January 2006

Resigned: 05 October 2013

Ann P.

Position: Secretary

Appointed: 01 January 2006

Resigned: 05 October 2013

James G.

Position: Director

Appointed: 06 September 2005

Resigned: 05 October 2013

Joanne W.

Position: Director

Appointed: 01 January 2005

Resigned: 05 October 2013

John A.

Position: Director

Appointed: 01 August 1997

Resigned: 30 November 1998

Ian T.

Position: Secretary

Appointed: 17 December 1996

Resigned: 31 December 2005

Ian T.

Position: Director

Appointed: 10 January 1996

Resigned: 05 October 2013

Brian L.

Position: Secretary

Appointed: 14 October 1993

Resigned: 17 December 1996

Brian L.

Position: Director

Appointed: 14 October 1993

Resigned: 15 May 2002

John C.

Position: Director

Appointed: 01 March 1993

Resigned: 18 March 1998

Martin H.

Position: Director

Appointed: 01 March 1993

Resigned: 05 October 2013

Michael J.

Position: Secretary

Appointed: 11 September 1992

Resigned: 14 October 1993

David T.

Position: Director

Appointed: 29 March 1991

Resigned: 11 September 1992

Trevor P.

Position: Director

Appointed: 29 March 1991

Resigned: 03 November 2005

Michael J.

Position: Director

Appointed: 29 March 1991

Resigned: 30 April 1999

Keith W.

Position: Secretary

Appointed: 29 March 1991

Resigned: 11 September 1992

John T.

Position: Director

Appointed: 29 March 1991

Resigned: 11 September 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Dover Fluids Uk Limited from Eastleigh, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dover Fluids Uk Limited

Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshiire, SO53 4NF, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02304713
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, July 2023
Free Download (26 pages)

Company search

Advertisements