FIBRELITE COMPOSITES LIMITED

Address:
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

FIBRELITE COMPOSITES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01513175. The registration start date is August 19, 1980. The current status is Active.

Company Overview

Company Number 01513175
Company Name FIBRELITE COMPOSITES LIMITED
Registered Address Unit 2 Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-08-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-26
Returns Last Update 2016-03-29
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-29
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22290 Manufacture of other plastic products

Office Location

Address UNIT 2 SNAYGILL INDUSTRIAL ESTATE
KEIGHLEY ROAD
Post Town SKIPTON
County NORTH YORKSHIRE
Post Code BD23 2QR

Companies with the same location

Entity Name Office Address
FIBRESEC LIMITED Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR
FIBRESEC HOLDINGS LIMITED Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

Companies with the same post code

Entity Name Office Address
MOWCARE LAWNMOWER SERVICES LTD Unit 13 Keighley Road, Unit 13 Craven Nursery, Skipton, BD23 2QR, England
DYSON ENGINEERING LTD Unit 2 Cawder Park, Keighley Road, Skipton, BD23 2QR, England
JOHNSONS HEALTHCARE LIMITED Healthcare House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England
BEN CLUNY HOLDINGS LTD Unit 5 Cawder Park Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England
DELIVER NET HOLDINGS LIMITED Healthcare House, Keighley Road, Skipton, North Yorkshire, BD23 2QR
C. SMITH LTD Unit 13b Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom
THE NORVAP PARTNERSHIP LLP Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom
BEAUTY MIX LTD Unit 13c Bk Business Park Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England
COCK AVIATION LTD. C/o Mobili Office Ltd Innovation House, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom
DICKINSON PHILIPS LTD Dickinson Philips, Snaygill Ind Est, Skipton, North Yorks, BD23 2QR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRESTON, Ann Jacqueline Secretary (Active) 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR /
17 January 2014
/
CROUSE, David Director (Active) 9393 Princeton Glendale Road, Hamilton, Ohio, Usa, 45011 September 1964 /
5 October 2013
American /
Usa
Management
THOMPSON, Ian Peter Director (Active) 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, England, BD23 2QR February 1964 /
17 January 2014
British /
United Kingdom
Managing Director
JENNINGS, Michael Secretary (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire /
11 September 1992
/
LEESING, Brian Secretary (Resigned) Limestones Back Lane, Old Edlington, Doncaster, South Yorkshire, DN12 1QA /
14 October 1993
/
PRESTON, Ann Jacqueline Secretary (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR /
1 January 2006
/
THOMPSON, Ian Peter Secretary (Resigned) Merrimead, Constable Road, Ben Rhydding Ilkley, West Yorkshire, LS29 8RW /
17 December 1996
/
WATSON, Keith Secretary (Resigned) 18 Harrowby Road, Leeds, West Yorkshire, LS16 5HX /
/
ALDERSON, John Vyvian Director (Resigned) Holgate Bank Farmhouse, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0QT March 1948 /
1 August 1997
British /
Marketing Director
CROSSLAND, John Stuart Director (Resigned) Park House Bankwell, Giggleswick, Settle, North Yorkshire, BD24 0AP November 1943 /
1 March 1993
British /
England
Company Director
GOODMAN, James Louis Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR July 1965 /
6 September 2005
American /
Usa
Us Operations President
HATHAWAY, Susan Elizabeth Director (Resigned) 9393 Princeton Gelndale Road, Hamilton, Ohio, Usa, 45011 May 1968 /
5 October 2013
Usa /
Usa
Accountant
HEATH, Martin Paul Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR October 1960 /
1 March 1993
British /
United Kingdom
Company Director
HOLMES, David Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR January 1962 /
1 January 2006
British /
United Kingdom
Technical Director
JENNINGS, Michael Director (Resigned) Mickleden Ladder Banks Lane, Baildon Shipley, Bradford, West Yorkshire October 1946 /
British /
Company Director
LEESING, Brian Director (Resigned) Limestones Back Lane, Old Edlington, Doncaster, South Yorkshire, DN12 1QA July 1935 /
14 October 1993
British /
England
Chartered Accountant
PARDOE, Ashley William Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR April 1976 /
1 January 2011
British /
United States
European Sales Director
PARDOE, Trevor William Director (Resigned) Woodstock House Bleach Mill Lane, Menston, Ilkley, West Yorkshire, LS29 6AN May 1944 /
British /
Company Director
PRESTON, Ann Jacqueline Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR May 1965 /
1 January 2007
British /
United Kingdom
Financial Director
STOTT, Joanna Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR December 1970 /
1 January 2013
British /
England
Maketing Director
THOMPSON, Ian Peter Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR February 1964 /
10 January 1996
British /
England
Chartered Accountant
TURNER, David Deacon Director (Resigned) Swinnow Hill York Road, Wetherby, West Yorkshire, LS22 5EL October 1938 /
British /
Company Director
TURNER, John Deacon Director (Resigned) 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ December 1945 /
British /
United Kingdom
Company Director
WESTWOOD, Joanne Director (Resigned) Unit 2, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire, BD23 2QR March 1972 /
1 January 2005
British /
United Kingdom
Sales Director

Competitor

Search similar business entities

Post Town SKIPTON
Post Code BD23 2QR
SIC Code 22290 - Manufacture of other plastic products

Improve Information

Please provide details on FIBRELITE COMPOSITES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches