FIBREHEAT LIMITED

Address:
Jessgrove Ltd Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT

FIBREHEAT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04393626. The registration start date is March 13, 2002. The current status is Active.

Company Overview

Company Number 04393626
Company Name FIBREHEAT LIMITED
Registered Address Jessgrove Ltd Cross Lane Mills
Cross Lane
Bradford
West Yorkshire
BD7 3JT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-10
Returns Last Update 2016-03-13
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-03-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address JESSGROVE LTD CROSS LANE MILLS
CROSS LANE
Post Town BRADFORD
County WEST YORKSHIRE
Post Code BD7 3JT

Companies with the same post code

Entity Name Office Address
A HIGHER PATH LTD 18 Cross Lane, Cross Lane, Bradford, BD7 3JT, England
BRADFORD EMBER PROPERTY LIMITED Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT
SPOTSCENE LIMITED C/o Jessgrove Limited, Cross Lane Mills, Cross Lane Bradford, West Yorkshire, BD7 3JT
CASTLEFIELD LANE LIMITED Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT, United Kingdom
THE CRAVEN FAMILY TRUST Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT
BRADFORD LIVE Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT
JESSGROVE LIMITED Cross Lane Mills, Cross Lane, Bradford, West Yorkshire, BD7 3JT
JOSHUA PROJECT TRADING LIMITED My Impact Centre, Cross Lane, Bradford, BD7 3JT, United Kingdom
THE JOSHUA PROJECT TRUST My Impact Centre, Cross Lane, Bradford, West Yorkshire, BD7 3JT

Companies with the same post town

Entity Name Office Address
BARGAIN HUT BFD LTD 1350 Leeds Road, Bradford, BD3 8NB, England
DIGITAX ACCOUNTS & IT SERVICES LTD Apartment 8 Langsett Court, Plantation Drive, Bradford, BD9 6SR, England
EASYLO SOLUTIONS LTD 20 Alum Drive, Bradford, Uk, BD9 5LJ, United Kingdom
ICWM LTD Grantham House, 52 Laisteridge Lane, Bradford, BD7 1QT, England
J S BUILDERS BFD LIMITED 19, Merchant House, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom
JML LOGISTICS LTD 7 Frensham Grove, Bradford, BD7 4AN, England
NOVUS TECHNICAL LIMITED 2-4 Fair Road, Wibsey, Bradford, West Yorkshire, BD6 1QN, United Kingdom
OUR SHARED GARDEN LIMITED 30 Randall Place, Bradford, BD9 4AE, England
RD SHOPFRONT LTD Unit 2 Watercock Street, Bradford, BD4 7DZ, England
SHAMYZA BEAUTY LTD 21 Aberdeen Place, Bradford, BD7 2HG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JACKSON, Michael Neil Secretary (Active) 10 Farriers Court, Drighlington, Bradford, West Yorkshire, England, BD11 1AG /
19 February 2010
/
JACKSON, Michael Neil Director (Active) 10 Farriers Court, Drighlington, Bradford, West Yorkshire, England, BD11 1AG December 1958 /
19 February 2010
British /
England
Accountant
SLATOR, Richard Leslie Clifton Director (Active) 15 Crawfordsburn Park, Newtownards, County Down, BT23 4NZ July 1950 /
19 February 2010
British /
Northern Ireland
Salesman
CRAVEN, Lee Oliver Secretary (Resigned) High Lodge, 11 Waterside, Bingley, Bradford, BD16 2SN /
31 March 2002
/
PETCHEY, Simon Secretary (Resigned) 5 Westwood Rise, Ilkley, Leeds, LS29 9SW /
13 March 2002
/
CRAVEN, Lee Oliver Director (Resigned) High Lodge, 11 Waterside, Bingley, Bradford, BD16 2SN February 1970 /
8 April 2002
British /
United Kingdom
Director
CRAVEN, Ronald Director (Resigned) Whins Cottage, Micklethwaite, Bingley, W Yorkshire, BD16 3JP June 1939 /
8 April 2002
British /
England
Director
HOLMES, Mark Keith Director (Resigned) Walcot Hall, Walcot, Alkeborough, North Lincolnshire, DN15 9JT March 1962 /
31 March 2002
British /
Director
FIELDBORNE LIMITED Director (Resigned) Number 1 Valley Court, Canal Road, Bradford, BD1 4SP /
13 March 2002
/

Competitor

Search similar business entities

Post Town BRADFORD
Post Code BD7 3JT
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on FIBREHEAT 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