This company is commonly known as Cribs International Ltd. The company was founded 7 years ago and was given the registration number 10644387. The firm's registered office is in OLDHAM. You can find them at 55 Den Lane, Springhead, Oldham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CRIBS INTERNATIONAL LTD |
---|---|---|
Company Number | : | 10644387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Den Lane, Springhead, Oldham, England, OL4 4NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Den Lane, Springhead, Oldham, United Kingdom, OL4 4NN | Secretary | 10 April 2018 | Active |
27, St. Anns Road North, Heald Green, Cheadle, England, SK8 3SE | Director | 01 May 2023 | Active |
Flat 4, 16, Welmar Mews, London, England, SW4 7DD | Director | 16 March 2023 | Active |
55, Den Lane, Springhead, Oldham, England, OL4 4NN | Director | 21 February 2018 | Active |
55, Den Lane, Springhead, Oldham, Uk, OL4 4NN | Director | 28 February 2017 | Active |
36, Heaton Road, Huddersfield, England, HD1 4HU | Director | 30 November 2022 | Active |
58a, Crayford Road, London, England, N7 0ND | Director | 28 February 2021 | Active |
Bakehouse Cottage, Main Street, Theddingworth, Lutterworth, England, LE17 6QR | Director | 11 July 2022 | Active |
24 Kielder Square, Eccles New Rd, Salford, M5 4UL | Secretary | 28 February 2017 | Active |
1, Moulin De Pont Sud, Nanteuil-Auriac-De-Bourzac, France, | Director | 28 February 2021 | Active |
55, Den Lane, Springhead, Oldham, England, OL4 4NN | Director | 21 February 2018 | Active |
Flat 7, Parkside Apartments, Newlands Park, London, England, SE26 5PP | Director | 12 July 2019 | Active |
Beechwood House, Quickedge Road, Mossley, Ashton-Under-Lyne, England, OL5 0PT | Director | 13 July 2021 | Active |
144, Sneinton Boulevard, Nottingham, England, NG2 4FY | Director | 15 July 2020 | Active |
21, Bernard Avenue, Cosham, Portsmouth, England, PO6 2JP | Director | 18 May 2020 | Active |
63, Den Lane, Springhead, Oldham, Uk, OL4 4NN | Director | 28 February 2017 | Active |
Dunelm, Woodbrook Road, Springhead, Oldham, England, OL4 4BS | Director | 24 September 2019 | Active |
6, Albany Passage, Richmond, England, TW10 6DN | Director | 21 February 2018 | Active |
55, Den Lane, Springhead, Oldham, England, OL4 4NN | Director | 01 September 2018 | Active |
24 Kielder Square, Eccles New Rd, Salford, M5 4UL | Director | 28 February 2017 | Active |
Underhill Farmhouse, Rye Road, Wittersham, Tenterden, England, TN30 7EU | Director | 13 July 2021 | Active |
72, Cobden Street, Oldham, England, OL4 2HU | Director | 30 December 2019 | Active |
7b, Forth Street, Edinburgh, Scotland, EH1 3JX | Director | 21 February 2018 | Active |
47, New Earth Street, Mossley, Ashton-Under-Lyne, England, OL5 0SL | Director | 13 July 2019 | Active |
57, Chesham Street, Leamington Spa, England, CV31 1JS | Director | 15 November 2022 | Active |
Mr Neil William Maybin | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Albany Passage, Richmond, England, TW10 6DN |
Nature of control | : |
|
Mr Thomas Matthew Hyman Miller | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Den Lane, Oldham, England, OL4 4NN |
Nature of control | : |
|
Mrs Barbara Helen Fletcher | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Den Lane, Oldham, England, OL4 4NN |
Nature of control | : |
|
Ms Sally Elizabeth Hyman | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Den Lane, Oldham, England, OL4 4NN |
Nature of control | : |
|
Mr Ian Frederick Cairns | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Den Lane, Oldham, England, OL4 4NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-03 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.