This company is commonly known as Chibeth R .concept Ltd. The company was founded 9 years ago and was given the registration number 09311706. The firm's registered office is in OLDHAM. You can find them at 132 Grange Avenue, , Oldham, Manchester. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | CHIBETH R .CONCEPT LTD |
---|---|---|
Company Number | : | 09311706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 132 Grange Avenue, Oldham, Manchester, England, OL8 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Kitchener Avenue, Gravesend, Gravesend, United Kingdom, DA12 5HZ | Director | 22 November 2014 | Active |
6, Roland Avenue, Urmston, England, M410WZ | Director | 17 July 2018 | Active |
41, Kitchener Avenue, Kent, Gravesend, United Kingdom, DA12 5 HZ | Secretary | 14 November 2014 | Active |
41, Kitchener Avenue, Gravesend, England, DA12 5HZ | Secretary | 19 February 2015 | Active |
13, Thanet, Raod, Erith, United Kingdom, DA83RB | Secretary | 13 September 2015 | Active |
20, Wale Adelekan, Street, Magodo Gra Phase 2, Nigeria, 2341 | Secretary | 14 November 2014 | Active |
13, Thanet Road, Erith, Bexley, United Kingdom, DA8 3RB | Director | 14 November 2014 | Active |
I, Fevinn Close, Bdpa Housing Estate, Oregbeni, United Kingdom, 23452 | Director | 14 November 2014 | Active |
41, Kitchener Avenue, Gravesend, Gravesend, United Kingdom, DA12 5HZ | Director | 02 November 2016 | Active |
41, Kitchener Avenue, Gravesend, Gravesend, United Kingdom, DA12 5 HZ | Director | 14 November 2014 | Active |
26, Groesbeekdreef, Amsterdam Zuidoost, Netherlands, 1103TL | Director | 14 November 2014 | Active |
Ms Amanda Ifeany Nwabuebo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2004 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 6, Roland Avenue, Manchester, England, M410WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Gazette | Gazette filings brought up to date. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.