Company NameFibre Net Consultancy Limited
DirectorKashif Qurban
Company StatusActive
Company Number09643042
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kashif Qurban
Date of BirthDecember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Freehold Street
Coventry
CV1 5BG
Director NameMr Daniel Einon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2021)
RoleSenior Manager - Communication
Country of ResidenceEngland
Correspondence Address3 Chapel House Court
Selby
YO8 4HN

Location

Registered Address150 Mmr House 57 Cheetham Hill Road
Manchester
Lanchashire
M4 4FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

11 February 2021Registered office address changed from 77 Freehold Street Coventry CV1 5BG England to 150 Mmr House 57 Cheetham Hill Road Manchester Lanchashire M4 4FS on 11 February 2021 (1 page)
3 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 January 2020Director's details changed for Mr Kashif Qurban on 16 January 2020 (2 pages)
27 January 2020Registered office address changed from 21 Mentor Street Manchester M13 0QW to 77 Freehold Street Coventry CV1 5BG on 27 January 2020 (1 page)
27 January 2020Change of details for Mr Kashif Qurban as a person with significant control on 1 October 2019 (2 pages)
27 January 2020Director's details changed for Mr Kashif Qurban on 1 October 2019 (2 pages)
27 January 2020Director's details changed for Mr Kashif Qurban on 1 October 2019 (2 pages)
21 June 2019Notification of Kashif Qurban as a person with significant control on 1 January 2018 (2 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 3 - Chapel House, Selby Chapel House Court Selby YO8 4HN England to 21 Mentor Street Manchester M13 0QW on 23 February 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
22 February 2017Registered office address changed from 48 Hereward Road Sheffield South Yorkshire S5 7UB to 3 - Chapel House, Selby Chapel House Court Selby YO8 4HN on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 48 Hereward Road Sheffield South Yorkshire S5 7UB to 3 - Chapel House, Selby Chapel House Court Selby YO8 4HN on 22 February 2017 (1 page)
24 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 December 2016Appointment of Mr Daniel Einon as a director on 15 October 2016 (2 pages)
5 December 2016Appointment of Mr Daniel Einon as a director on 15 October 2016 (2 pages)
25 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-25
  • GBP 100
(6 pages)
25 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-25
  • GBP 100
(6 pages)
9 September 2016Registered office address changed from 27 Stafford Street Burton-on-Trent Staffs DE14 2QU United Kingdom to 48 Hereward Road Sheffield South Yorkshire S5 7UB on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 27 Stafford Street Burton-on-Trent Staffs DE14 2QU United Kingdom to 48 Hereward Road Sheffield South Yorkshire S5 7UB on 9 September 2016 (2 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)