Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBAFORM PRODUCTS LIMITED
Company Information for

FIBAFORM PRODUCTS LIMITED

Charleywood Road, Knowsley Industrial Park North, Liverpool, MERSEYSIDE, L33 7SG,
Company Registration Number
03384811
Private Limited Company
Active

Company Overview

About Fibaform Products Ltd
FIBAFORM PRODUCTS LIMITED was founded on 1997-06-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Fibaform Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIBAFORM PRODUCTS LIMITED
 
Legal Registered Office
Charleywood Road
Knowsley Industrial Park North
Liverpool
MERSEYSIDE
L33 7SG
Other companies in LA1
 
Filing Information
Company Number 03384811
Company ID Number 03384811
Date formed 1997-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-06-11
Return next due 2024-06-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 11:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBAFORM PRODUCTS LIMITED
Is this data useful to you?
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.

Company Officers of FIBAFORM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH BUCHANAN
Company Secretary 2016-02-10
MARK JOSEPH BUCHANAN
Director 2016-02-10
JAMES GRANT WATSON
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENTLEY
Company Secretary 1997-06-24 2016-02-10
DAVID BENTLEY
Director 1997-06-24 2016-02-10
GRAHAM ALAN WHEELDON
Director 1997-06-24 2016-02-10
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-06-11 1997-06-24
FNCS LIMITED
Nominated Director 1997-06-11 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH BUCHANAN A & B MANCHESTER LIMITED Director 2016-02-10 CURRENT 1997-01-31 Active
MARK JOSEPH BUCHANAN GFK SOLUTIONS LTD Director 2016-01-12 CURRENT 2016-01-12 Active
MARK JOSEPH BUCHANAN WALL4MA UK LIMITED Director 2015-05-21 CURRENT 2007-07-06 Dissolved 2016-02-16
MARK JOSEPH BUCHANAN FLOOR4MA UK LIMITED Director 2015-05-21 CURRENT 2007-07-06 Dissolved 2016-04-26
JAMES GRANT WATSON A & B MANCHESTER LIMITED Director 2016-02-10 CURRENT 1997-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England
2023-08-25DIRECTOR APPOINTED MRS BONNIE JANE HODSON
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-14Change of details for A & B Manchester Limited as a person with significant control on 2023-06-14
2023-06-14Change of details for A & B Manchester Limited as a person with significant control on 2023-06-14
2023-01-06Memorandum articles filed
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06RES01ADOPT ARTICLES 06/01/23
2023-01-06MEM/ARTSARTICLES OF ASSOCIATION
2023-01-05Current accounting period extended from 29/03/23 TO 31/03/23
2023-01-05AA01Current accounting period extended from 29/03/23 TO 31/03/23
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 033848110007
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033848110007
2022-12-22DIRECTOR APPOINTED MR JAMES JACK COLLIER
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL TUCKER
2022-12-22APPOINTMENT TERMINATED, DIRECTOR RYAN LONG
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH BUCHANAN
2022-12-22DIRECTOR APPOINTED CHARLES STUART CHIDLEY
2022-12-22DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2022-12-22AP01DIRECTOR APPOINTED MR JAMES JACK COLLIER
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL TUCKER
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033848110005
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-22Notification of A & B Manchester Limited as a person with significant control on 2016-06-12
2022-06-22CESSATION OF GFK SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22PSC07CESSATION OF GFK SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22PSC02Notification of A & B Manchester Limited as a person with significant control on 2016-06-12
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033848110006
2021-09-30TM02Termination of appointment of Mark Joseph Buchanan on 2021-09-24
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT WATSON
2021-09-30AP01DIRECTOR APPOINTED MR DANIEL PAUL TUCKER
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MARK JOSEPH BUCHANAN on 2021-06-17
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033848110003
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033848110005
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033848110004
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-13PSC02Notification of Gfk Solutions Limited as a person with significant control on 2016-06-12
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0111/06/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR JAMES GRANT WATSON
2016-02-24AP03Appointment of Mark Joseph Buchanan as company secretary on 2016-02-10
2016-02-24AP01DIRECTOR APPOINTED MARK JOSEPH BUCHANAN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEELDON
2016-02-24TM02Termination of appointment of David Bentley on 2016-02-10
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033848110003
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 22 Lansil Industrial Estate Caton Road Lancaster Lancashire LA1 3PQ
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0111/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0111/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0111/06/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0111/06/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0111/06/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-1988(2)AD 30/01/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-07-08363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-20363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-21363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15CERTNMCOMPANY NAME CHANGED BARRIER RIDGE LIMITED CERTIFICATE ISSUED ON 16/05/00
1999-06-16363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-07-13288bDIRECTOR RESIGNED
1997-07-13288bSECRETARY RESIGNED
1997-07-13288aNEW DIRECTOR APPOINTED
1997-07-13287REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIBAFORM PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIBAFORM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-22 Outstanding SME INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FIBAFORM PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of FIBAFORM PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBAFORM PRODUCTS LIMITED
Trademarks
We have not found any records of FIBAFORM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBAFORM PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FIBAFORM PRODUCTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FIBAFORM PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIBAFORM PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2010-10-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBAFORM PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBAFORM PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.