Company NameFibergrate Composite Structures Limited
Company StatusDissolved
Company Number03626857
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Patrick James Shea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMs Kelly Hewitson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Eric Matthew Breiner
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2018(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameDr Neil Peter Coghlan Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleManager
Correspondence Address18 Bereweeke Avenue
Winchester
Hampshire
SO22 6BH
Director NameDavid Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleManager
Correspondence AddressCedar House Cemetary Road
Thirsk
North Yorkshire
YO7 4DW
Director NameNorman John Udovich
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleVp Finaance / Cfo
Correspondence Address1112 Springfield Lane
75002 Texas
Usa
Foreign
Director NameDennis Christopher Wolf
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RolePresident
Correspondence Address245 Candlelight Cove
Coppell
75019 Texas Usa
Foreign
Secretary NameNorman John Udovich
NationalityAmerican
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleVp Finaance / Cfo
Correspondence Address1112 Springfield Lane
75002 Texas
Usa
Foreign
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(3 months, 1 week after company formation)
Appointment Duration17 years, 12 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NamePaul Kelly Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameMichael Maddick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(11 months after company formation)
Appointment Duration2 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressWesterley View
Low Heworth Lane
Gateshead
Tyne & Wear
NE10 0YJ
Director NameMr Mark Richard Hotchin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Hill Close
Bromsgrove
Worcestershire
B60 1GB
Director NameNigel Christopher Maris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2000)
RoleManaging Director
Correspondence AddressWoodview House Windmill Lane
Corley Moor
Coventry
CV7 8AN
Director NamePaul Samworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2008)
RoleManaging Director
Correspondence Address187 Burnley Road
Bacup
Lancashire
OL13 8RW
Secretary NamePaul Kelly Tompkins
NationalityAmerican
StatusResigned
Appointed25 November 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameDavid Poynter Reif
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2001(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NamePeter Janmaat
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2002)
RoleMan Director
Correspondence AddressSlotlaan 39
Ulvenhout
4851 Ea
Netherlands
Director NameFrancois Avon
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2002(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressImmeuble Le Newton C 7 Mail B Thimonnier
77185 Lognes
France
Director NameMichel Nolis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2008(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Travail 9 1400
Nivelles
Belgium
Director NameRichard Winfrey Maddy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2010(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Neil Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address37 St Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Nicholas Ronald Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 June 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr William John Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House 3 Walton Road
Pattinson North
Washington
NE38 8QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fibergrate.co.uk/
Email address[email protected]
Telephone01642 784747
Telephone regionMiddlesbrough

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

280.1k at £1Rpow Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,143,120
Gross Profit£979,864
Net Worth£707,356
Cash£82,727
Current Liabilities£813,841

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

27 January 2014Delivered on: 31 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
2 March 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
23 February 2017Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages)
23 February 2017Termination of appointment of David Poynter Reif as a director on 30 November 2016 (2 pages)
23 February 2017Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages)
23 February 2017Termination of appointment of William John Taylor as a director on 30 November 2016 (2 pages)
23 February 2017Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages)
23 February 2017Appointment of Patrick James Shea as a director on 30 November 2016 (3 pages)
19 October 2016Full accounts made up to 31 May 2016 (17 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 280,100
(6 pages)
6 October 2015Full accounts made up to 31 May 2015 (17 pages)
15 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for neil bennett
(5 pages)
15 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 280,100
(6 pages)
24 March 2015Director's details changed for Mr Nicholas Roland Simpson on 24 March 2015 (2 pages)
23 February 2015Appointment of Mr William John Taylor as a director on 16 February 2015 (2 pages)
17 December 2014Termination of appointment of Richard Winfrey Maddy as a director on 30 November 2014 (1 page)
15 September 2014Full accounts made up to 31 May 2014 (17 pages)
13 May 2014Director's details changed for Mr Neil Bennet on 13 May 2014 (2 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 280,100
(5 pages)
31 January 2014Registration of charge 036268570001 (4 pages)
9 October 2013Full accounts made up to 31 May 2013 (26 pages)
9 July 2013Appointment of Mr Neil Bennet as a director (3 pages)
9 July 2013Termination of appointment of Francois Avon as a director (1 page)
9 July 2013Termination of appointment of Michel Nolis as a director (1 page)
9 July 2013Appointment of Mr Nicholas Roland Simpson as a director (2 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Francois Avon on 24 April 2013 (2 pages)
1 October 2012Full accounts made up to 31 May 2012 (16 pages)
24 April 2012Director's details changed for David Poynter Reif on 30 March 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages)
4 October 2011Full accounts made up to 31 May 2011 (16 pages)
30 March 2011Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Richard Winfrey Maddy on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Michel Nolis on 1 April 2010 (2 pages)
30 March 2011Director's details changed for David Poynter Reif on 1 April 2010 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Richard Winfrey Maddy on 1 April 2010 (2 pages)
30 March 2011Director's details changed for David Poynter Reif on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Michel Nolis on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Francois Avon on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Francois Avon on 1 April 2010 (2 pages)
21 October 2010Full accounts made up to 31 May 2010 (16 pages)
4 June 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
31 March 2010Director's details changed for Richard Winfrey Maddy on 29 March 2010 (2 pages)
31 March 2010Director's details changed for David Poynter Reif on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Francois Avon on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Michel Nolis on 29 March 2010 (2 pages)
28 January 2010Full accounts made up to 31 May 2009 (15 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
23 April 2009Director appointed richard winfrey maddy (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / david reif / 01/05/2008 (1 page)
26 March 2009Full accounts made up to 31 May 2008 (18 pages)
11 February 2009Appointment terminated director paul samworth (1 page)
23 October 2008Director appointed michel nolis (2 pages)
17 July 2008Return made up to 30/03/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 May 2007 (15 pages)
21 November 2007Full accounts made up to 31 May 2006 (15 pages)
11 May 2007Return made up to 30/03/07; full list of members (3 pages)
24 August 2006Auditor's resignation (1 page)
30 June 2006Full accounts made up to 31 May 2005 (16 pages)
11 April 2006Return made up to 30/03/06; full list of members (3 pages)
30 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
24 May 2005Full accounts made up to 31 May 2004 (13 pages)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
16 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
30 April 2004Nc inc already adjusted 31/03/04 (1 page)
30 April 2004Ad 31/03/04--------- £ si 280000@1=280000 £ ic 100/280100 (2 pages)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 May 2003 (12 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
11 February 2003Full accounts made up to 31 May 2002 (12 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
14 June 2002Return made up to 17/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 May 2001 (11 pages)
19 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
17 January 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 May 2000 (11 pages)
29 June 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
21 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
17 July 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Full accounts made up to 31 May 1999 (10 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 July 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
4 September 1998Incorporation (17 pages)