UKBizDB.co.uk

RYBURN CRUCIAL LTD

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:10 Sunderland Road, Sandy, United Kingdom, SG19 1JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 April 2022Active
4, Wheatley Grange, Coleshill, Birmingham, United Kingdom, B46 3LZ

Director29 September 2015Active
56 Defoe Drive, Stoke-On-Trent, United Kingdom, ST3 5RS

Director18 October 2018Active
49, Church Walk, Worksop, United Kingdom, S80 2EJ

Director05 September 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
3 Essex Close, Melton Mowbray, United Kingdom, LE13 1AP

Director04 March 2019Active
13 Canopus Way, Staines-Upon-Thames, United Kingdom, TW19 7TA

Director27 August 2021Active
Flat 3, 10 The Avenue, Hounslow, United Kingdom, TW3 2BG

Director08 December 2020Active
12, Myrtle Grove, Barnoldswick, United Kingdom, BB18 6AF

Director11 August 2016Active
2 Ansley Way, Solihull, United Kingdom, B92 9PA

Director20 February 2020Active
2, Serotine Avenue, Hethersett, Norwich, United Kingdom, NR9 3PS

Director06 April 2017Active
Flat 7, 6-8 Regent Street, Rugby, England, CV21 2QF

Director11 December 2017Active
10 Sunderland Road, Sandy, United Kingdom, SG19 1JU

Director02 September 2020Active
61 Charles Street, Wakefield, United Kingdom, WF1 4PH

Director23 October 2019Active
45, Union Street, Tyldesley, United Kingdom, M29 8AR

Director07 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.