Background WavePink WaveYellow Wave

FIBREPAC LIMITED (13846659)

FIBREPAC LIMITED (13846659) is an active UK company. incorporated on 13 January 2022. with registered office in Taunton. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. FIBREPAC LIMITED has been registered for 4 years. Current directors include BATES, Ian Hamilton, MASSINGBERD MUNDY, Hugh Roger Burrell, MCNEILL, Chris and 1 others.

Company Number
13846659
Status
active
Type
ltd
Incorporated
13 January 2022
Age
4 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
BATES, Ian Hamilton, MASSINGBERD MUNDY, Hugh Roger Burrell, MCNEILL, Chris, STONE, David John
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBREPAC LIMITED

FIBREPAC LIMITED is an active company incorporated on 13 January 2022 with the registered office located in Taunton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. FIBREPAC LIMITED was registered 4 years ago.(SIC: 82920)

Status

active

Active since 4 years ago

Company No

13846659

LTD Company

Age

4 Years

Incorporated 13 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Stafford House Blackbrook Park Ave Taunton, TA1 2PX,

Previous Addresses

1 Thatchers Croft Latchingdon Chelmsford CM3 6UD England
From: 13 January 2022To: 12 September 2023
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BATES, Ian Hamilton

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born September 1964
Director
Appointed 13 Jan 2022

MASSINGBERD MUNDY, Hugh Roger Burrell

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1967
Director
Appointed 21 Feb 2022

MCNEILL, Chris

Active
Westfield Drive, ColchesterCO6 1PT
Born May 1989
Director
Appointed 21 Feb 2022

STONE, David John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1960
Director
Appointed 21 Feb 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Hamilton Bates

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2022

Mr Christopher John Mcneill

Active
Blackbrook Park Ave, TauntonTA1 2PX
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2022
Thatchers Croft, ChelmsfordCM3 6UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2022
Ceased 05 Dec 2022
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 January 2022
NEWINCIncorporation