FIBRE NATURELLE LIMITED
Overview
| Company Name | FIBRE NATURELLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03414159 |
| 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 FIBRE NATURELLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIBRE NATURELLE LIMITED located?
| Registered Office Address | Unit 19c Diss Business Park Hopper Way IP22 4GT Diss Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIBRE NATURELLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIBRE NATURELLE LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for FIBRE NATURELLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Unit 19C Diss Business Park Hopper Way Diss Norfolk IP22 4GT on Oct 21, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mark Argeband on Aug 28, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 28, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on Jul 25, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of George William Hales as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Appointment of Mr George William Hales as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Talbot Textiles & Upholstery Supply Co. Limited as a person with significant control on Nov 26, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Nov 26, 2021 | 2 pages | PSC04 | ||||||||||
Cancellation of shares. Statement of capital on Nov 26, 2021
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mark Argeband on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Argeband on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Who are the officers of FIBRE NATURELLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARGEBAND, Mark | Director | Knighton Heath Industrial Estate, Ringwood Road BH11 8NE Bournemouth Unit 1 England | England | British | 54559180006 | |||||
| ARGEBAND, Iris | Secretary | 7 Ranak Street Tel Aviv 63464 Apartment 11 Israel | British | 54559090005 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ARGEBAND, Iris | Director | 7 Ranak Street Tel Aviv 63464 Apartment 11 Israel | Israel | British | 54559090005 | |||||
| HALES, George William | Director | Knighton Heath Industrial Estate, Ringwood Road BH11 8NE Bournemouth Unit 1 England | England | South African | 278689230001 | |||||
| HUDSON, Michelle Janine | Director | Cobham Road Ferndown Industrial Estate BH21 7SF Wimborne 4 Cedar Park Dorset United Kingdom | England | British | 74619140002 | |||||
| ROTH, Robin Dean | Director | Priory Cottage West Hill Charminster Bournemouth Dorset | British | 91866200001 | ||||||
| SADLER, Richard John | Director | Cobham Road Ferndown Industrial Estate BH21 7SF Wimborne 4 Cedar Park Dorset United Kingdom | England | British | 241141770001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of FIBRE NATURELLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talbot Textiles & Upholstery Supply Co. Limited | Apr 06, 2016 | Dargan Crescent BT3 9JP Belfast 16/18 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Argeband | Apr 06, 2016 | Knighton Heath Industrial Estate, Ringwood Road BH11 8NE Bournemouth Unit 1 England | 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