Klober Limited MILTON KEYNES


Klober started in year 1985 as Private Limited Company with registration number 01944435. The Klober company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Milton Keynes at Bmi House 2 Pitfield. Postal code: MK11 3LW. Since August 25, 1994 Klober Limited is no longer carrying the name Klober Plastics.

The company has 2 directors, namely Daniel M., Jubal N.. Of them, Daniel M., Jubal N. have been with the company the longest, being appointed on 19 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Klober Limited Address / Contact

Office Address Bmi House 2 Pitfield
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944435
Date of Incorporation Wed, 4th Sep 1985
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Daniel M.

Position: Director

Appointed: 19 September 2023

Jubal N.

Position: Director

Appointed: 19 September 2023

Iva B.

Position: Director

Appointed: 07 July 2023

Resigned: 19 September 2023

Craig D.

Position: Director

Appointed: 30 September 2019

Resigned: 07 July 2023

Johannes S.

Position: Director

Appointed: 15 March 2019

Resigned: 30 September 2019

Stuart S.

Position: Director

Appointed: 22 February 2019

Resigned: 31 December 2021

Jason B.

Position: Director

Appointed: 25 October 2017

Resigned: 11 February 2019

Klaus R.

Position: Director

Appointed: 25 October 2017

Resigned: 31 October 2020

Alfons H.

Position: Director

Appointed: 25 October 2017

Resigned: 15 March 2019

Andrew D.

Position: Director

Appointed: 25 October 2017

Resigned: 30 April 2019

Christopher M.

Position: Director

Appointed: 24 January 2017

Resigned: 25 October 2017

Robert B.

Position: Secretary

Appointed: 24 January 2017

Resigned: 25 October 2017

Adrian F.

Position: Director

Appointed: 20 December 2016

Resigned: 01 March 2019

Andrew B.

Position: Secretary

Appointed: 02 November 2015

Resigned: 24 January 2017

Andrew B.

Position: Director

Appointed: 01 February 2012

Resigned: 24 January 2017

Claudia E.

Position: Director

Appointed: 01 November 2011

Resigned: 01 February 2012

Geoffrey S.

Position: Secretary

Appointed: 01 October 2011

Resigned: 31 October 2015

Joerg T.

Position: Director

Appointed: 12 June 2009

Resigned: 31 October 2011

Joerg T.

Position: Secretary

Appointed: 01 April 2009

Resigned: 31 October 2011

Stefan Z.

Position: Director

Appointed: 01 December 2007

Resigned: 15 July 2009

Thomas F.

Position: Director

Appointed: 01 May 2007

Resigned: 12 June 2009

Matthias F.

Position: Director

Appointed: 30 June 2006

Resigned: 31 December 2006

David A.

Position: Director

Appointed: 01 January 2006

Resigned: 20 December 2016

Stefan Z.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 April 2009

Thomas F.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2005

Stuart N.

Position: Secretary

Appointed: 12 July 2002

Resigned: 26 November 2004

Francois B.

Position: Director

Appointed: 01 July 2002

Resigned: 01 January 2003

Thorsten P.

Position: Director

Appointed: 01 July 2002

Resigned: 01 December 2007

David A.

Position: Secretary

Appointed: 31 January 2002

Resigned: 12 July 2002

Robert H.

Position: Secretary

Appointed: 11 December 2001

Resigned: 31 January 2002

Andrew A.

Position: Director

Appointed: 27 November 2001

Resigned: 30 June 2006

Thomas Q.

Position: Director

Appointed: 22 March 2001

Resigned: 22 March 2002

Michael R.

Position: Director

Appointed: 22 March 2001

Resigned: 22 March 2002

Paul P.

Position: Director

Appointed: 22 March 2001

Resigned: 11 December 2001

Paul P.

Position: Secretary

Appointed: 31 July 1992

Resigned: 11 December 2001

Johannes K.

Position: Director

Appointed: 31 July 1992

Resigned: 23 March 2001

Manfred C.

Position: Director

Appointed: 31 July 1992

Resigned: 23 March 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Bmi Group Holdings Uk Limited from London, England. This PSC is classified as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Klober Gmbh that put Ennepetal, Germany as the official address. This PSC has a legal form of "a gmbh", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bmi Group Holdings Uk Limited

20 Air Street, 5th Floor, London, W1B 5AN, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Companies House
Registration number 09984607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Klober Gmbh

72-90 Scharpenberger Strasse, D-58256, Ennepetal, Germany

Legal authority Germany
Legal form Gmbh
Country registered Germany
Place registered Germany
Registration number 126455524
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Klober Plastics August 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, February 2024
Free Download (26 pages)

Company search