KUWAIT PETROLEUM LUBRICANTS LIMITED

Register to unlock more data on OkredoRegister

KUWAIT PETROLEUM LUBRICANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228096

Incorporation date

08/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Dukes Court, Duke Street, Woking, Surrey GU21 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1988)
dot icon27/03/2026
Termination of appointment of Fadhel Abdulaziz Al Faraj as a director on 2026-03-15
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon25/02/2025
Termination of appointment of Peter Coules as a secretary on 2025-02-17
dot icon25/02/2025
Appointment of Mrs Magalie Rungasamy as a secretary on 2025-02-17
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2021
Registered office address changed from 6th Floor Dukes Court Duke Street Woking GU21 5BH to Dukes Court Duke Street Woking Surrey GU21 5BH on 2021-03-11
dot icon03/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/03/2020
Amended accounts for a dormant company made up to 2018-03-31
dot icon11/03/2020
Amended accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/11/2019
Appointment of Mr Peter Coules as a secretary on 2019-11-13
dot icon29/11/2019
Termination of appointment of Amrita Monica Kaur Dhillon as a secretary on 2019-11-13
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Miss Amrita Monica Kaur Dhillon as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Laura Carter as a secretary on 2019-05-01
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/08/2015
Appointment of Ms Laura Carter as a secretary on 2015-07-30
dot icon03/08/2015
Termination of appointment of Mark James Workman as a secretary on 2015-07-30
dot icon22/04/2015
Director's details changed for Mr Fadhel Abdulaziz Al Faraj on 2014-11-27
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Appointment of Mr Mark James Workman as a director
dot icon30/04/2013
Termination of appointment of Hedley Jones as a director
dot icon30/04/2013
Termination of appointment of Hedley Jones as a secretary
dot icon30/04/2013
Appointment of Mr Mark James Workman as a secretary
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/02/2011
Appointment of Mr Fadhel Abdulaziz Al Faraj as a director
dot icon01/02/2011
Termination of appointment of Agnes Thomson as a director
dot icon01/02/2011
Termination of appointment of Agnes Thomson as a secretary
dot icon01/02/2011
Termination of appointment of Mohanlal Suthar as a director
dot icon01/02/2011
Termination of appointment of Gerrit Ruitinga as a director
dot icon01/02/2011
Termination of appointment of Ross Baker as a director
dot icon01/02/2011
Appointment of Mr Hedley Rhys Jones as a secretary
dot icon01/02/2011
Appointment of Mr Hedley Rhys Jones as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mohanlal Suthar on 2010-01-14
dot icon14/01/2010
Director's details changed for Gerrit Ruitinga on 2010-01-14
dot icon14/01/2010
Director's details changed for Ross Anthony Baker on 2010-01-14
dot icon24/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/05/2008
Return made up to 31/12/07; full list of members
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon11/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon06/10/2004
Registered office changed on 06/10/04 from: burgan house the causeway staines TW18 3PA
dot icon06/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon21/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Secretary resigned
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Director resigned
dot icon09/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon07/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon21/08/1997
Director's particulars changed
dot icon07/04/1997
Full accounts made up to 1996-06-30
dot icon07/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon28/06/1996
New director appointed
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon12/04/1995
Director resigned;new director appointed
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-06-30
dot icon18/08/1994
Director resigned;new director appointed
dot icon27/07/1994
Memorandum and Articles of Association
dot icon08/07/1994
Ad 30/06/94--------- £ si 19082000@1=19082000 £ ic 2000000/21082000
dot icon08/07/1994
Nc inc already adjusted 30/06/94
dot icon08/07/1994
Resolutions
dot icon08/07/1994
Resolutions
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon27/01/1994
New director appointed
dot icon16/01/1994
Director resigned
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon08/12/1993
Secretary's particulars changed
dot icon19/01/1993
Director resigned
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon08/10/1992
Return made up to 31/12/91; no change of members; amend
dot icon10/09/1992
Director resigned;new director appointed
dot icon15/07/1992
Director resigned
dot icon13/04/1992
Secretary's particulars changed
dot icon16/03/1992
Auditor's resignation
dot icon30/01/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon02/12/1991
Ad 30/09/91--------- £ si 1999000@1=1999000 £ ic 1000/2000000
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
£ nc 1000/5000000 30/09/91
dot icon28/11/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Director's particulars changed
dot icon22/05/1991
Director's particulars changed
dot icon22/05/1991
Director's particulars changed
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon16/04/1991
New director appointed
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Director resigned
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Director resigned;new director appointed
dot icon19/06/1990
New director appointed
dot icon14/11/1989
Return made up to 21/08/89; full list of members
dot icon13/11/1989
Location - directors interests register: non legible
dot icon18/09/1989
Full accounts made up to 1989-03-30
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1989
Certificate of change of name
dot icon07/07/1989
Registered office changed on 07/07/89 from: 90 long acre london WC2E 9RA
dot icon07/07/1989
Accounting reference date extended from 30/03 to 30/06
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Location of register of members (non legible)
dot icon17/05/1989
New director appointed
dot icon17/04/1989
New director appointed
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon18/11/1988
Return made up to 26/07/88; full list of members
dot icon15/09/1988
Wd 25/08/88 ad 01/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon07/09/1988
New director appointed
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Accounting reference date notified as 31/03
dot icon27/04/1988
Memorandum and Articles of Association
dot icon20/04/1988
Director resigned;new director appointed
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: 2 baches street london N1 6UB
dot icon05/04/1988
Certificate of change of name
dot icon05/04/1988
Certificate of change of name
dot icon08/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Simon Peter
Director
22/12/1993 - 06/04/1995
19
Thomson, Agnes
Director
02/07/2002 - 27/01/2011
15
Auld, John Finlay Martin
Director
23/08/1992 - 22/12/1993
6
Jenkins, Owen
Director
14/08/1994 - 30/12/1997
6
Kitto, John Wesley
Director
31/03/1997 - 20/05/2003
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 KUWAIT PETROLEUM LUBRICANTS LIMITED

KUWAIT PETROLEUM LUBRICANTS LIMITED is an(a) Active company incorporated on 08/03/1988 with the registered office located at Dukes Court, Duke Street, Woking, Surrey GU21 5BH. There are currently 2 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 KUWAIT PETROLEUM LUBRICANTS LIMITED?

toggle

KUWAIT PETROLEUM LUBRICANTS LIMITED is currently Active. It was registered on 08/03/1988 .

Where is KUWAIT PETROLEUM LUBRICANTS LIMITED located?

toggle

KUWAIT PETROLEUM LUBRICANTS LIMITED is registered at Dukes Court, Duke Street, Woking, Surrey GU21 5BH.

What does KUWAIT PETROLEUM LUBRICANTS LIMITED do?

toggle

KUWAIT PETROLEUM LUBRICANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KUWAIT PETROLEUM LUBRICANTS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Fadhel Abdulaziz Al Faraj as a director on 2026-03-15.