This company is commonly known as Crilbass Ltd. The company was founded 33 years ago and was given the registration number 02581891. The firm's registered office is in EXETER. You can find them at Stratus House Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRILBASS LTD |
---|---|---|
Company Number | : | 02581891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1991 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, C/O Richard J Smith & Co, Fore Street, Ivybridge, England, PL21 9AE | Secretary | 06 February 2008 | Active |
53, C/O Richard J Smith & Co, Fore Street, Ivybridge, England, PL21 9AE | Director | 28 July 2010 | Active |
53, C/O Richard J Smith & Co, Fore Street, Ivybridge, England, PL21 9AE | Director | 28 July 2010 | Active |
53, C/O Richard J Smith & Co, Fore Street, Ivybridge, England, PL21 9AE | Director | 01 January 2001 | Active |
53, C/O Richard J Smith & Co, Fore Street, Ivybridge, England, PL21 9AE | Director | 01 November 2015 | Active |
26 Belgrave Crescent, Bath, BA1 5JU | Secretary | 27 May 2005 | Active |
Mistral, Badger Close, Exeter, EX2 5SG | Secretary | 01 March 2004 | Active |
2 Blackmore Mews, Mulberry Farm, Exeter, EX2 5SA | Secretary | 03 May 1991 | Active |
Pilas Cilhir, Talog, Carmarthen, SA33 6PF | Director | 27 May 2005 | Active |
26 Belgrave Crescent, Bath, BA1 5JU | Director | 27 May 2005 | Active |
Mistral Badger Close, Middlemoor, Exeter, EX2 5SG | Director | 02 May 1991 | Active |
Stratus House, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Director | 27 May 2005 | Active |
2 Blackmore Mews, Mulberry Farm, Exeter, EX2 5SA | Director | 03 May 1991 | Active |
Mr Quentin Bruce Archibold | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Eastwood, Dalwood, Axminster, England, EX13 7HH |
Nature of control | : |
|
Mrs Sarah Jane Page | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ridgeway Court, Wychbold, Droitwich, England, WR9 0BY |
Nature of control | : |
|
Mr Simon Peter Gray | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Lodge, Windsor Mead, Sidmouth, England, EX10 9SJ |
Nature of control | : |
|
Mr Andrew James Puleston | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Ark, 1 Lees Building, Honiton, England, EX14 1DH |
Nature of control | : |
|
Fidelius Corporate Risk Consultants Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stratus House, Emperor Way, Exeter, England, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-04 | Resolution | Resolution. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.