Company NameFibrenet Office Solutions Limited
DirectorMark Cleeve
Company StatusActive
Company Number03889301
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mark Cleeve
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4UZ
Secretary NameCheryl Craven
NationalityBritish
StatusCurrent
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4UZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.fibrenetofficesolutions.co.uk
Telephone0845 8339600
Telephone regionUnknown

Location

Registered AddressWellington House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Mark Cleeve
60.00%
Ordinary
40 at £1Miss Cheryl Craven
40.00%
Ordinary

Financials

Year2014
Net Worth£40,913
Cash£100
Current Liabilities£242,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2012Delivered on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 October 2023Secretary's details changed for Cheryl Craven on 12 October 2023 (1 page)
12 October 2023Registered office address changed from Whitecroft Sandy Lane Stockton on the Forest York North Yorkshire YO32 9US England to Wellington House Aviator Court Clifton Moor York North Yorkshire YO30 4UZ on 12 October 2023 (1 page)
12 October 2023Change of details for Mr Mark Cleeve as a person with significant control on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Mr Mark Cleeve on 12 October 2023 (2 pages)
12 October 2023Change of details for Ms Cheryl Craven as a person with significant control on 12 October 2023 (2 pages)
11 September 2023Registered office address changed from Unit 4, Fold Court Buttercrambe Estate Buttercrambe York YO41 1XU England to Whitecroft Sandy Lane Stockton on the Forest York North Yorkshire YO32 9US on 11 September 2023 (1 page)
11 September 2023Secretary's details changed for Cheryl Craven on 11 September 2023 (1 page)
11 September 2023Change of details for Ms Cheryl Craven as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Change of details for Mr Mark Cleeve as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Mr Mark Cleeve on 11 September 2023 (2 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 November 2022Change of details for Ms Cheryl Craven as a person with significant control on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Mark Cleeve on 7 November 2022 (2 pages)
7 November 2022Change of details for Mr Mark Cleeve as a person with significant control on 7 November 2022 (2 pages)
14 March 2022Change of details for Ms Cheryl Craven as a person with significant control on 14 March 2022 (2 pages)
22 December 2021Director's details changed for Mr Mark Cleeve on 21 December 2021 (2 pages)
22 December 2021Secretary's details changed for Cheryl Craven on 21 December 2021 (1 page)
20 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 December 2020Confirmation statement made on 6 December 2020 with updates (6 pages)
25 September 2020Registered office address changed from Unit 7 Hazel Court Yorvale Bus Prk James Street York North Yorkshire YO10 3DS to Unit 4, Fold Court Buttercrambe Estate Buttercrambe York YO41 1XU on 25 September 2020 (1 page)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Particulars of variation of rights attached to shares (3 pages)
22 April 2020Memorandum and Articles of Association (23 pages)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights 31/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 April 2020Change of share class name or designation (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
5 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Amended accounts made up to 30 September 2013 (6 pages)
10 July 2014Amended accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Registered office address changed from Unit 1 Abs Business Park Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Unit 1 Abs Business Park Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 17 June 2013 (2 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 06/12/08; full list of members (3 pages)
9 February 2009Return made up to 06/12/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
6 January 2009Registered office changed on 06/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 06/12/07; full list of members (2 pages)
4 February 2008Return made up to 06/12/07; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
4 February 2008Secretary's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2007Return made up to 06/12/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
3 January 2007Registered office changed on 03/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
3 January 2007Return made up to 06/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 December 2004Return made up to 06/12/04; full list of members (6 pages)
9 December 2004Return made up to 06/12/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 December 2003Return made up to 06/12/03; full list of members (6 pages)
5 December 2003Return made up to 06/12/03; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 January 2002Return made up to 06/12/01; full list of members (6 pages)
11 January 2002Return made up to 06/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
10 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
2 November 2001Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2001Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2001Registered office changed on 02/11/01 from: garforth house 20 tranby avenue york north yorkshire YO10 3NB (1 page)
2 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 November 2001Registered office changed on 02/11/01 from: garforth house 20 tranby avenue york north yorkshire YO10 3NB (1 page)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
6 December 1999Incorporation (14 pages)
6 December 1999Incorporation (14 pages)