Background WavePink WaveYellow Wave

FIBRESAND INTERNATIONAL LIMITED (03761587)

FIBRESAND INTERNATIONAL LIMITED (03761587) is an active UK company. incorporated on 28 April 1999. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIBRESAND INTERNATIONAL LIMITED has been registered for 26 years. Current directors include CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson and 1 others.

Company Number
03761587
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson, HILTON, Sophie Virginia
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRESAND INTERNATIONAL LIMITED

FIBRESAND INTERNATIONAL LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIBRESAND INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03761587

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall South, Ransom Wood Bus. Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England
From: 5 May 2016To: 24 February 2022
Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 30 October 2013To: 5 May 2016
Ash House, Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 28 April 1999To: 30 October 2013
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Apr 99
Share Issue
Oct 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CANNON, Fiona Mary

Active
Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 28 Apr 1999

CANNON, Charles Michael George

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971
Director
Appointed 07 May 2003

CANNON, James Edward Thomas

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975
Director
Appointed 02 Oct 2006

CANNON, Michael Harry Wilson

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943
Director
Appointed 28 Apr 1999

HILTON, Sophie Virginia

Active
Southwell Road West, MansfieldNG21 0HJ
Born April 1973
Director
Appointed 19 Mar 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Apr 1999
Resigned 28 Apr 1999

Persons with significant control

1

Mr Michael Harry Wilson Cannon

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Auditors Resignation Company
3 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Auditors Resignation Company
16 December 2010
AUDAUD
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
190190
Legacy
10 May 2006
353353
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
6 September 2000
88(2)R88(2)R
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation