KILBAGIE RECYCLED FIBRES LTD

Register to unlock more data on OkredoRegister

KILBAGIE RECYCLED FIBRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776637

Incorporation date

24/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SNK INVESTMENTS LLP, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire LE8 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon11/04/2025
Restoration by order of the court
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon11/03/2015
Application to strike the company off the register
dot icon10/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Registered office address changed from C/O Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leicestershire LE8 0EX United Kingdom on 2014-07-03
dot icon02/07/2014
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB on 2014-07-03
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/06/2014
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 2014-06-16
dot icon30/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon16/06/2013
Director's details changed for Mr Salim Sharif Dharamshi Tejani on 2013-06-15
dot icon16/06/2013
Director's details changed for Mr Amirali Sharif Tejani on 2013-06-15
dot icon16/06/2013
Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 2013-06-17
dot icon01/10/2012
Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Bedfordshire LU4 8EZ United Kingdom on 2012-10-02
dot icon10/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon17/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/06/2012
Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom on 2012-06-18
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Registered office address changed from C/O Tejani (Pty Inv Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds LU4 8EZ United Kingdom on 2011-06-16
dot icon17/05/2011
Appointment of Mr Ian David Waring as a secretary
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Auditor's resignation
dot icon16/01/2011
Registered office address changed from Waterside Road Hamilton Industrial Park Leicester LE5 1TZ on 2011-01-17
dot icon13/01/2011
Termination of appointment of Ian Waring as a secretary
dot icon24/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2009-10-03
dot icon20/08/2009
Return made up to 15/06/09; full list of members
dot icon25/05/2009
Full accounts made up to 2008-09-30
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon09/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2008
Full accounts made up to 2007-09-30
dot icon23/10/2007
Full accounts made up to 2006-09-30
dot icon25/09/2007
Return made up to 15/06/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon14/09/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon10/07/2006
Return made up to 15/06/06; full list of members
dot icon31/10/2005
Particulars of mortgage/charge
dot icon18/09/2005
Return made up to 31/08/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Return made up to 24/12/03; full list of members
dot icon17/02/2005
Return made up to 24/12/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon12/08/2003
Full accounts made up to 2002-09-30
dot icon15/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 24/12/02; full list of members
dot icon25/11/2002
Particulars of mortgage/charge
dot icon20/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/06/2002
Return made up to 19/12/01; full list of members
dot icon09/06/2002
Return made up to 24/12/00; full list of members
dot icon09/06/2002
Return made up to 24/12/01; full list of members
dot icon18/12/2001
Certificate of change of name
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon31/07/2001
New secretary appointed
dot icon01/04/2001
New director appointed
dot icon01/04/2001
Director resigned
dot icon19/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon11/01/2000
Return made up to 24/12/99; full list of members
dot icon20/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/01/1999
Return made up to 24/12/98; full list of members
dot icon29/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/04/1998
Director's particulars changed
dot icon12/01/1998
Return made up to 24/12/97; no change of members
dot icon09/01/1997
Return made up to 24/12/96; full list of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon17/06/1996
Registered office changed on 18/06/96 from: pannell house 159 charles street leicester LE1 1LD
dot icon29/04/1996
Accounts for a dormant company made up to 1995-09-30
dot icon19/02/1996
Return made up to 24/12/95; no change of members
dot icon30/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon08/02/1995
Return made up to 24/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Certificate of change of name
dot icon03/08/1994
Accounts for a dormant company made up to 1993-09-30
dot icon20/02/1994
Return made up to 24/12/93; full list of members
dot icon07/09/1993
Registered office changed on 08/09/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon07/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Resolutions
dot icon02/09/1993
Accounting reference date notified as 30/09
dot icon23/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconNext confirmation date
15/06/2017
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tejani, Amirali Sharif
Secretary
07/07/1993 - 15/12/2000
-
CO FORM (NOMINEES) LIMITED
Nominee Director
24/12/1992 - 09/06/1993
549
CO FORM (NOMINEES) LIMITED
Nominee Secretary
24/12/1992 - 07/07/1993
549
Tejani, Amirali Sharif
Director
07/07/1993 - Present
19
Tejani, Salim Sharif Dharamshi
Director
15/12/2000 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KILBAGIE RECYCLED FIBRES LTD

KILBAGIE RECYCLED FIBRES LTD is an(a) Active company incorporated on 24/12/1992 with the registered office located at C/O SNK INVESTMENTS LLP, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire LE8 0EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KILBAGIE RECYCLED FIBRES LTD?

toggle

KILBAGIE RECYCLED FIBRES LTD is currently Active. It was registered on 24/12/1992 .

Where is KILBAGIE RECYCLED FIBRES LTD located?

toggle

KILBAGIE RECYCLED FIBRES LTD is registered at C/O SNK INVESTMENTS LLP, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire LE8 0EX.

What does KILBAGIE RECYCLED FIBRES LTD do?

toggle

KILBAGIE RECYCLED FIBRES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KILBAGIE RECYCLED FIBRES LTD?

toggle

The latest filing was on 11/04/2025: Restoration by order of the court.