Company NameFibre & Produce Trading Company Limited
DirectorsJugraj Pugalia and Chetan Kumar Pugalia
Company StatusActive
Company Number00539368
CategoryPrivate Limited Company
Incorporation Date16 October 1954(69 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Jugraj Pugalia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Secretary NameChetan Kumar Pugalia
NationalityBritish
StatusCurrent
Appointed01 April 1996(41 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMr Chetan Kumar Pugalia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(66 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMrs Bharati Devi Sethia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1991(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Secretary NameMrs Bharati Devi Sethia
NationalityBritish
StatusResigned
Appointed28 November 1991(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address6 Arudel Road
Cheam
Surrey

Contact

Telephone01689 825030
Telephone regionOrpington

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.6k at £0.5Mr Jugraj Pugalia
38.16%
Ordinary
7.5k at £0.5Mrs Pana Pugalia
37.50%
Ordinary
4.9k at £0.5Miss Sushma Prabha Pugalia
24.35%
Ordinary

Financials

Year2014
Net Worth£100,285
Cash£175,381
Current Liabilities£236,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

15 December 1971Delivered on: 5 January 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, deveonshire rd wimbledon sw 19.
Outstanding

Filing History

15 April 2024Confirmation statement made on 13 April 2024 with updates (4 pages)
15 April 2024Cessation of Jugraj Pugalia as a person with significant control on 2 January 2024 (1 page)
15 April 2024Notification of Kc Sethia (Investments) Ltd as a person with significant control on 2 January 2024 (2 pages)
15 April 2024Cessation of Pana Pugalia as a person with significant control on 2 January 2024 (1 page)
25 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
29 March 2023Satisfaction of charge 1 in full (1 page)
3 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
18 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Director's details changed for Mr Chetan Kumar Pugalia on 13 June 2021 (2 pages)
25 June 2021Registered office address changed from Hobart House the Drive Cheam Sutton SM2 7DP England to 409-411 Croydon Road Beckenham BR3 3PP on 25 June 2021 (1 page)
18 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 December 2020Appointment of Mr Chetan Pugalia as a director on 1 December 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
27 October 2019Change of details for Mrs Pana Pugalia as a person with significant control on 25 October 2019 (2 pages)
27 October 2019Secretary's details changed for Chetan Kumar Pugalia on 25 October 2019 (1 page)
27 October 2019Change of details for Mr. Jugraj Pugalia as a person with significant control on 25 October 2019 (2 pages)
27 October 2019Director's details changed for Mr. Jugraj Pugalia on 25 October 2019 (2 pages)
12 October 2019Registered office address changed from 10 Worcester Road Sutton Surrey SM2 9PF to Hobart House the Drive Cheam Sutton SM2 7DP on 12 October 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(5 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
24 September 2014Registered office address changed from Allington 14 Great Thrift Petts Wood Kent BR5 1NG to 10 Worcester Road Sutton Surrey SM2 9PF on 24 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Registered office address changed from Allington 14 Great Thrift Petts Wood Kent BR5 1NG to 10 Worcester Road Sutton Surrey SM2 9PF on 24 September 2014 (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
18 November 2008Director's change of particulars / jugraj pugalia / 18/11/2008 (1 page)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Director's change of particulars / jugraj pugalia / 18/11/2008 (1 page)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 18/11/07; full list of members (6 pages)
21 December 2007Return made up to 18/11/07; full list of members (6 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2007Return made up to 18/11/06; full list of members (6 pages)
2 January 2007Return made up to 18/11/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 18/11/05; full list of members (6 pages)
2 December 2005Return made up to 18/11/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 November 2004Return made up to 18/11/04; full list of members (6 pages)
29 November 2004Return made up to 18/11/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 December 2003Return made up to 18/11/03; full list of members (6 pages)
1 December 2003Return made up to 18/11/03; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2002Return made up to 18/11/02; full list of members (6 pages)
16 December 2002Return made up to 18/11/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 18/11/00; full list of members (6 pages)
29 June 2001Return made up to 18/11/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (6 pages)
24 December 1999Return made up to 18/11/99; full list of members (6 pages)
24 December 1999Return made up to 18/11/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (6 pages)
31 May 1998Full accounts made up to 31 March 1998 (6 pages)
31 May 1998Full accounts made up to 31 March 1998 (6 pages)
26 November 1997Return made up to 18/11/97; no change of members (4 pages)
26 November 1997Return made up to 18/11/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Return made up to 28/11/95; full list of members (6 pages)
29 January 1997Return made up to 28/11/94; full list of members (6 pages)
29 January 1997Return made up to 28/11/95; full list of members (6 pages)
29 January 1997Return made up to 28/11/94; full list of members (6 pages)
29 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1996Full accounts made up to 31 March 1996 (6 pages)
24 June 1996Full accounts made up to 31 March 1996 (6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)