Company Information for FYBERTEC LIMITED
Granary Cottage, Llys Dulas, Dulas, LL70 9LQ,
|
Company Registration Number
05091501
Private Limited Company
Active |
Company Name | |
---|---|
FYBERTEC LIMITED | |
Legal Registered Office | |
Granary Cottage Llys Dulas Dulas LL70 9LQ Other companies in LL68 | |
Company Number | 05091501 | |
---|---|---|
Company ID Number | 05091501 | |
Date formed | 2004-04-02 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-02 | |
Return next due | 2025-04-16 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-11 17:40:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FYBERTEC, LLC | 680 NE 64 STREET A 300 MIAMI FL 33138 | Inactive | Company formed on the 2006-04-05 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LEDINGHAM |
||
JAMIE MICHAEL LEDINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE MICHAEL LEDINGHAM |
Company Secretary | ||
JONATHAN CLARK LEDINGHAM |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/03/23 FROM The Cottage Tynycoed Farm Penrhyd Amlwch Gwynedd LL68 9TP | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of Rachel Ledingham on 2022-11-18 | ||
TM02 | Termination of appointment of Rachel Ledingham on 2022-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Mr Jamison Michael Ledingham as a person with significant control on 2019-04-23 | |
PSC04 | Change of details for Mr Jamison Michael Ledingham as a person with significant control on 2019-04-23 | |
PSC04 | Change of details for Mr Jamie Michael Ledingham as a person with significant control on 2019-04-23 | |
PSC04 | Change of details for Mr Jamie Michael Ledingham as a person with significant control on 2019-04-23 | |
CH01 | Director's details changed for Mr Jamie Michael Ledingham on 2019-04-18 | |
CH01 | Director's details changed for Mr Jamie Michael Ledingham on 2019-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE LEDINGHAM | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jamie Michael Ledingham on 2010-04-02 | |
AP03 | Appointment of Mrs Rachel Ledingham as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEDINGHAM | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM HOME FARM, LLYS DULAS AMLWCH ANGLESEA LL70 9LX | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.27 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 81222 - Specialised cleaning services
Creditors Due After One Year | 2013-03-31 | £ 6,981 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 4,008 |
Creditors Due Within One Year | 2013-03-31 | £ 3,930 |
Creditors Due Within One Year | 2012-03-31 | £ 7,839 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FYBERTEC LIMITED
Debtors | 2013-03-31 | £ 1,202 |
---|---|---|
Tangible Fixed Assets | 2013-03-31 | £ 9,814 |
Tangible Fixed Assets | 2012-03-31 | £ 9,453 |
Tangible Fixed Assets | 2011-03-31 | £ 8,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as FYBERTEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |