Company number 02539294
Status Active
Incorporation Date 13 September 1990
Company Type Private Limited Company
Address 33 PARKLANDS DRIVE, HORBURY BRIDGE, WAKEFIELD, WEST YORKSHIRE, WF4 5BR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period extended from 30 June 2015 to 31 July 2015. The most likely internet sites of KLEIBER (U.K.) LTD. are www.kleiberuk.co.uk, and www.kleiber-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Kleiber U K Ltd is a Private Limited Company.
The company registration number is 02539294. Kleiber U K Ltd has been working since 13 September 1990.
The present status of the company is Active. The registered address of Kleiber U K Ltd is 33 Parklands Drive Horbury Bridge Wakefield West Yorkshire Wf4 5br. The company`s financial liabilities are £29.59k. It is £5.04k against last year. And the total assets are £47.91k, which is £-13.43k against last year. NIXON, Andrew John is a Secretary of the company. NIXON, John Stephen is a Director of the company. Secretary BYERS, Alison has been resigned. Director BYERS, Alison has been resigned. Director BYERS, David John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
kleiber (u.k.) Key Finiance
LIABILITIES
£29.59k
+20%
CASH
n/a
TOTAL ASSETS
£47.91k
-22%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Stephen Nixon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
KLEIBER (U.K.) LTD. Events
01 Nov 2016
Confirmation statement made on 13 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 July 2015
15 Dec 2015
Compulsory strike-off action has been discontinued
14 Dec 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
...
... and 67 more events
08 Aug 1991
Accounting reference date shortened from 30/09 to 30/06
01 Jul 1991
Secretary resigned;new secretary appointed;new director appointed
01 Jul 1991
Director resigned;new director appointed
01 Jul 1991
Registered office changed on 01/07/91 from: aci house torrington park north finchley london N12 9QR
13 Sep 1990
Incorporation