INSTAFIBRE LIMITED
Overview
Company Name | INSTAFIBRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01687173 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSTAFIBRE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INSTAFIBRE LIMITED located?
Registered Office Address | Insta House 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSTAFIBRE LIMITED?
Company Name | From | Until |
---|---|---|
TINDERGATE LIMITED | Dec 15, 1982 | Dec 15, 1982 |
What are the latest accounts for INSTAFIBRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for INSTAFIBRE LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for INSTAFIBRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 27, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Termination of appointment of Mark Phillip Pilkington as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Phillip Pilkington as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Appointment of Ms Annabel Louise Pearce as a secretary on Dec 01, 2022 | 2 pages | AP03 | ||
Appointment of Ms Annabel Louise Pearce as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Director's details changed for Mr David Fairfax Robson on Dec 13, 2021 | 2 pages | CH01 | ||
Change of details for Mr Paul Fairfax Robson as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Insta House Ivanhoe Road Hogwood Business Park Finchampstead Wokingham Berkshire RG40 4PZ to Insta House 10 Ivanhoe Road Hogwood Business Park Finchampstead Wokingham Berkshire RG40 4PZ on Dec 13, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Mr Mark Phillip Pilkington on Dec 13, 2021 | 1 pages | CH03 | ||
Change of details for Mr David Fairfax Robson as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr David Fairfax Robson on Dec 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Phillip Pilkington on Dec 13, 2021 | 2 pages | CH01 | ||
Change of details for Mr Jeremy John Fairfax Robson as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Termination of appointment of Paul Fairfax Robson as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jeremy John Fairfax Robson as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Who are the officers of INSTAFIBRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARCE, Annabel Louise | Secretary | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | 302880760001 | |||||||
PEARCE, Annabel Louise | Director | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | England | British | Accountant | 302875880001 | ||||
ROBSON, David Fairfax | Director | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | England | British | Director | 139573380006 | ||||
AGATHANGELOU, Michael | Secretary | Insta House Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Berkshire | 165777460001 | |||||||
MANSFIELD, Kenneth Joseph | Secretary | 13 Cannon Close College Town GU47 0ZZ Sandhurst | British | 77023170001 | ||||||
PILKINGTON, Mark Phillip | Secretary | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | 192803230001 | |||||||
ROBSON, Jeremy John Fairfax | Secretary | Shepherds Cottage Hazeley Lea RG27 8ND Hartley Wintney Hampshire | British | Company Executive | 111262650005 | |||||
ROBSON, Lynne Frances | Secretary | White Oaks Church Road RG7 1TS Farley Hill Berkshire | British | 8789860002 | ||||||
AGATHANGELOU, Michael | Director | Insta House Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Berkshire | United Kingdom | British | Financial Director | 170442140001 | ||||
ANDERSON, Keith James Hunter | Director | The Thatched Cottage The Village Finchampstead RG40 4JN Wokingham Berkshire | British | Salesman | 77884360001 | |||||
DAVIES, Robin John, Dr | Director | Summerhill Farm House Naunton GL54 3AZ Cheltenham Gloucestershire | United Kingdom | Uk | Sales And Marketing Director | 39109640002 | ||||
KITCHENER, Keith Graham | Director | Agra 18 Grovelands Road RG7 1DP Spencers Wood Berkshire | Berkshire | British | Production Director | 77022950002 | ||||
PILKINGTON, Mark Phillip | Director | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | England | British | Finance Director | 113405770002 | ||||
ROBSON, Jeremy John Fairfax | Director | Insta House Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Berkshire | England | British | Company Chairman | 111262650005 | ||||
ROBSON, Paul Fairfax | Director | Insta House Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Berkshire | England | British | Director | 106354850002 |
Who are the persons with significant control of INSTAFIBRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jeremy John Fairfax Robson | Apr 06, 2016 | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Insta (International) Limited | Apr 06, 2016 | Ivanhoe Road, Hogwood Industrial Estate Finchampstead RG40 4PZ Wokingham Insta House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Fairfax Robson | Apr 06, 2016 | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Fairfax Robson | Apr 06, 2016 | 10 Ivanhoe Road Hogwood Business Park RG40 4PZ Finchampstead Wokingham Insta House Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0