This company is commonly known as Ryburn Crucial Ltd. The company was founded 10 years ago and was given the registration number 08949852. The firm's registered office is in SANDY. You can find them at 10 Sunderland Road, , Sandy, . This company's SIC code is 56290 - Other food services.
Name | : | RYBURN CRUCIAL LTD |
---|---|---|
Company Number | : | 08949852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Sunderland Road, Sandy, United Kingdom, SG19 1JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 29 April 2022 | Active |
4, Wheatley Grange, Coleshill, Birmingham, United Kingdom, B46 3LZ | Director | 29 September 2015 | Active |
56 Defoe Drive, Stoke-On-Trent, United Kingdom, ST3 5RS | Director | 18 October 2018 | Active |
49, Church Walk, Worksop, United Kingdom, S80 2EJ | Director | 05 September 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
3 Essex Close, Melton Mowbray, United Kingdom, LE13 1AP | Director | 04 March 2019 | Active |
13 Canopus Way, Staines-Upon-Thames, United Kingdom, TW19 7TA | Director | 27 August 2021 | Active |
Flat 3, 10 The Avenue, Hounslow, United Kingdom, TW3 2BG | Director | 08 December 2020 | Active |
12, Myrtle Grove, Barnoldswick, United Kingdom, BB18 6AF | Director | 11 August 2016 | Active |
2 Ansley Way, Solihull, United Kingdom, B92 9PA | Director | 20 February 2020 | Active |
2, Serotine Avenue, Hethersett, Norwich, United Kingdom, NR9 3PS | Director | 06 April 2017 | Active |
Flat 7, 6-8 Regent Street, Rugby, England, CV21 2QF | Director | 11 December 2017 | Active |
10 Sunderland Road, Sandy, United Kingdom, SG19 1JU | Director | 02 September 2020 | Active |
61 Charles Street, Wakefield, United Kingdom, WF1 4PH | Director | 23 October 2019 | Active |
45, Union Street, Tyldesley, United Kingdom, M29 8AR | Director | 07 July 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Joshua Harris | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Canopus Way, Staines-Upon-Thames, United Kingdom, TW19 7TA |
Nature of control | : |
|
Mrs Sonya Borisova Ilieva | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 10 The Avenue, Hounslow, United Kingdom, TW3 2BG |
Nature of control | : |
|
Miss Gemma Spavins | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Sunderland Road, Sandy, United Kingdom, SG19 1JU |
Nature of control | : |
|
Mr Martin Lanigan | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Ansley Way, Solihull, United Kingdom, B92 9PA |
Nature of control | : |
|
Miss Lidia Strzelec | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 61 Charles Street, Wakefield, United Kingdom, WF1 4PH |
Nature of control | : |
|
Mr Tadeusz Galant | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 3 Essex Close, Melton Mowbray, United Kingdom, LE13 1AP |
Nature of control | : |
|
Mr Christopher Carroll | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Defoe Drive, Stoke-On-Trent, United Kingdom, ST3 5RS |
Nature of control | : |
|
Mr Lee Christopher Melvin | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, 6-8 Regent Street, Rugby, England, CV21 2QF |
Nature of control | : |
|
Christopher Deakin-Frith | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, 6-8 Regent Street, Rugby, England, CV21 2QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-21 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.