Company NameFibre Clear Analytical Ltd
DirectorsChristopher Blair and Jamie Suggate
Company StatusActive
Company Number11325482
CategoryPrivate Limited Company
Incorporation Date24 April 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Christopher Blair
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Sopwith House Sopwith Crescent
Wickford
SS11 8YU
Director NameMr Jamie Suggate
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Sopwith House Sopwith Crescent
Wickford
SS11 8YU

Location

Registered AddressSuite 7, Sopwith House
Sopwith Crescent
Wickford
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

25 November 2019Delivered on: 27 November 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
8 April 2022Director's details changed (2 pages)
6 April 2022Change of details for Mr Jamie Suggate as a person with significant control on 10 June 2021 (2 pages)
6 April 2022Notification of Jamie Suggate as a person with significant control on 24 April 2018 (2 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
14 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 December 2019Registered office address changed from Sopworth House Suite 7 Sopworth House Sopwith Crescent Wickford SS11 8YU England to Suite 7, Sopwith House Sopwith Crescent Wickford SS11 8YU on 11 December 2019 (1 page)
10 December 2019Registered office address changed from 14 Copper Court Sawbridgeworth CM21 9ER United Kingdom to Sopworth House Suite 7 Sopworth House Sopwith Crescent Wickford SS11 8YU on 10 December 2019 (1 page)
27 November 2019Registration of charge 113254820001, created on 25 November 2019 (22 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 April 2018Incorporation
Statement of capital on 2018-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)