Dibro Limited

General information

Name:

Dibro Ltd

Office Address:

Innovation Centre Gallows Hill CV34 6UW Warwick

Number: 08673435

Incorporation date: 2013-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 marks the launching of Dibro Limited, the firm located at Innovation Centre, Gallows Hill in Warwick. This means it's been eleven years Dibro has existed in the UK, as it was established on 2013-09-03. The Companies House Reg No. is 08673435 and the company area code is CV34 6UW. It has been already eleven years from the moment The company's registered name is Dibro Limited, but until 2013 the name was Fat Fred and before that, until 2013-09-04 this company was known as Dibro. This means it has used four other names. The company's principal business activity number is 23190 which stands for Manufacture and processing of other glass, including technical glassware. 2022-12-31 is the last time when the accounts were filed.

When it comes to this company, a variety of director's tasks have so far been carried out by Chad K., Keith S., Brandi M. and Declan M.. As for these four individuals, Chad K. has managed company for the longest period of time, having become a vital part of directors' team on 2022-05-09. Another limited company has been appointed as one of the secretaries of this company: Ebs Corporate Services Limited.

  • Previous company's names
  • Dibro Limited 2013-10-01
  • Fat Fred Limited 2013-09-04
  • Dibro Limited 2013-09-04
  • Fat Fred Limited 2013-09-03

Financial data based on annual reports

Company staff

Chad K.

Role: Director

Appointed: 09 May 2022

Latest update: 12 January 2024

Role: Corporate Secretary

Appointed: 09 May 2022

Address: Gallows Hill, Warwick, CV34 6UW, England

Latest update: 12 January 2024

Keith S.

Role: Director

Appointed: 09 May 2022

Latest update: 12 January 2024

Brandi M.

Role: Director

Appointed: 09 May 2022

Latest update: 12 January 2024

Declan M.

Role: Director

Appointed: 09 May 2022

Latest update: 12 January 2024

People with significant control

The companies with significant control over this firm are: Tricorbraun Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warwick at Gallows Hill, CV34 6UW and was registered as a PSC under the reg no 08154351.

Tricorbraun Limited
Address: Innovation Centre Gallows Hill, Warwick, CV34 6UW, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08154351
Notified on 9 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee E.
Notified on 1 September 2016
Ceased on 9 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 03 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 March 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 April 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Fri, 19th Jan 2024 new director was appointed. (AP01)
filed on: 29th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

13a Hyde Road Woodley

Post code:

SK6 1QG

City / Town:

Stockport

HQ address,
2015

Address:

26 Berrycroft Lane Romiley

Post code:

SK6 3AU

City / Town:

Stockport

HQ address,
2016

Address:

26 Berrycroft Lane Romiley

Post code:

SK6 3AU

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 23190 : Manufacture and processing of other glass, including technical glassware
10
Company Age

Closest Companies - by postcode