FIBRE & PRODUCE TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

FIBRE & PRODUCE TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00539368

Incorporation date

16/10/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon15/04/2024
Cessation of Jugraj Pugalia as a person with significant control on 2024-01-02
dot icon15/04/2024
Cessation of Pana Pugalia as a person with significant control on 2024-01-02
dot icon15/04/2024
Notification of Kc Sethia (Investments) Ltd as a person with significant control on 2024-01-02
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon29/03/2023
Satisfaction of charge 1 in full
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon18/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Registered office address changed from Hobart House the Drive Cheam Sutton SM2 7DP England to 409-411 Croydon Road Beckenham BR3 3PP on 2021-06-25
dot icon25/06/2021
Director's details changed for Mr Chetan Kumar Pugalia on 2021-06-13
dot icon18/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Mr Chetan Pugalia as a director on 2020-12-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon27/10/2019
Director's details changed for Mr. Jugraj Pugalia on 2019-10-25
dot icon27/10/2019
Secretary's details changed for Chetan Kumar Pugalia on 2019-10-25
dot icon27/10/2019
Change of details for Mrs Pana Pugalia as a person with significant control on 2019-10-25
dot icon27/10/2019
Change of details for Mr. Jugraj Pugalia as a person with significant control on 2019-10-25
dot icon12/10/2019
Registered office address changed from 10 Worcester Road Sutton Surrey SM2 9PF to Hobart House the Drive Cheam Sutton SM2 7DP on 2019-10-12
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon19/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon24/09/2014
Registered office address changed from Allington 14 Great Thrift Petts Wood Kent BR5 1NG to 10 Worcester Road Sutton Surrey SM2 9PF on 2014-09-24
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Jugraj Pugalia on 2009-11-20
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / jugraj pugalia / 18/11/2008
dot icon24/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 18/11/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 18/11/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 18/11/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 18/11/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2003
Return made up to 18/11/03; full list of members
dot icon08/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2002
Return made up to 18/11/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/11/2001
Return made up to 18/11/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/06/2001
Return made up to 18/11/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon24/12/1999
Return made up to 18/11/99; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon31/05/1998
Full accounts made up to 1998-03-31
dot icon26/11/1997
Return made up to 18/11/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon29/01/1997
Return made up to 28/11/95; full list of members
dot icon29/01/1997
Return made up to 28/11/94; full list of members
dot icon29/01/1997
Return made up to 28/11/96; full list of members
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
New secretary appointed
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Return made up to 28/11/93; no change of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon10/12/1992
Return made up to 28/11/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-03-31
dot icon09/04/1992
Return made up to 28/11/91; no change of members
dot icon29/11/1991
Registered office changed on 29/11/91 from: 83 ebury street london SW1W 9Q7
dot icon11/11/1991
Auditor's resignation
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon20/11/1989
Full accounts made up to 1989-03-31
dot icon20/11/1989
Return made up to 28/11/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon06/04/1987
Full accounts made up to 1986-03-31
dot icon06/04/1987
Return made up to 24/10/86; full list of members
dot icon10/10/1986
New secretary appointed;director resigned;new director appointed
dot icon07/06/1986
Registered office changed on 07/06/86 from: house of sethia 107 grays inn road london WC1 8TZ
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.32 % *

* during past year

Cash in Bank

£46,397.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.58K
-
0.00
132.10K
-
2022
0
29.30K
-
0.00
45.79K
-
2023
0
23.32K
-
0.00
46.40K
-
2023
0
23.32K
-
0.00
46.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.32K £Descended-20.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.40K £Ascended1.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugalia, Chetan Kumar
Director
01/12/2020 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBRE & PRODUCE TRADING COMPANY LIMITED

FIBRE & PRODUCE TRADING COMPANY LIMITED is an(a) Active company incorporated on 16/10/1954 with the registered office located at 409-411 Croydon Road, Beckenham BR3 3PP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRE & PRODUCE TRADING COMPANY LIMITED?

toggle

FIBRE & PRODUCE TRADING COMPANY LIMITED is currently Active. It was registered on 16/10/1954 .

Where is FIBRE & PRODUCE TRADING COMPANY LIMITED located?

toggle

FIBRE & PRODUCE TRADING COMPANY LIMITED is registered at 409-411 Croydon Road, Beckenham BR3 3PP.

What does FIBRE & PRODUCE TRADING COMPANY LIMITED do?

toggle

FIBRE & PRODUCE TRADING COMPANY LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for FIBRE & PRODUCE TRADING COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.