UKBizDB.co.uk

CRIBS INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:55 Den Lane, Springhead, Oldham, England, OL4 4NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Den Lane, Springhead, Oldham, United Kingdom, OL4 4NN

Secretary10 April 2018Active
27, St. Anns Road North, Heald Green, Cheadle, England, SK8 3SE

Director01 May 2023Active
Flat 4, 16, Welmar Mews, London, England, SW4 7DD

Director16 March 2023Active
55, Den Lane, Springhead, Oldham, England, OL4 4NN

Director21 February 2018Active
55, Den Lane, Springhead, Oldham, Uk, OL4 4NN

Director28 February 2017Active
36, Heaton Road, Huddersfield, England, HD1 4HU

Director30 November 2022Active
58a, Crayford Road, London, England, N7 0ND

Director28 February 2021Active
Bakehouse Cottage, Main Street, Theddingworth, Lutterworth, England, LE17 6QR

Director11 July 2022Active
24 Kielder Square, Eccles New Rd, Salford, M5 4UL

Secretary28 February 2017Active
1, Moulin De Pont Sud, Nanteuil-Auriac-De-Bourzac, France,

Director28 February 2021Active
55, Den Lane, Springhead, Oldham, England, OL4 4NN

Director21 February 2018Active
Flat 7, Parkside Apartments, Newlands Park, London, England, SE26 5PP

Director12 July 2019Active
Beechwood House, Quickedge Road, Mossley, Ashton-Under-Lyne, England, OL5 0PT

Director13 July 2021Active
144, Sneinton Boulevard, Nottingham, England, NG2 4FY

Director15 July 2020Active
21, Bernard Avenue, Cosham, Portsmouth, England, PO6 2JP

Director18 May 2020Active
63, Den Lane, Springhead, Oldham, Uk, OL4 4NN

Director28 February 2017Active
Dunelm, Woodbrook Road, Springhead, Oldham, England, OL4 4BS

Director24 September 2019Active
6, Albany Passage, Richmond, England, TW10 6DN

Director21 February 2018Active
55, Den Lane, Springhead, Oldham, England, OL4 4NN

Director01 September 2018Active
24 Kielder Square, Eccles New Rd, Salford, M5 4UL

Director28 February 2017Active
Underhill Farmhouse, Rye Road, Wittersham, Tenterden, England, TN30 7EU

Director13 July 2021Active
72, Cobden Street, Oldham, England, OL4 2HU

Director30 December 2019Active
7b, Forth Street, Edinburgh, Scotland, EH1 3JX

Director21 February 2018Active
47, New Earth Street, Mossley, Ashton-Under-Lyne, England, OL5 0SL

Director13 July 2019Active
57, Chesham Street, Leamington Spa, England, CV31 1JS

Director15 November 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.