CIB RETAIL LIMITED

Register to unlock more data on OkredoRegister

CIB RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190348

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High Street, Woodstock, Oxfordshire OX20 1TECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon30/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon04/10/2017
Amended micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon27/03/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/08/2015
Resolutions
dot icon18/05/2015
Termination of appointment of Anthony Lloyd Gayle as a secretary on 2015-04-08
dot icon11/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/04/2013
Director's details changed for Florence Colette Genevieve Sibourd on 2013-03-28
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/04/2011
Director's details changed for Florence Colette Genevieve Sibourd on 2010-03-28
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 29/03/09; no change of members
dot icon01/08/2008
Return made up to 29/03/08; no change of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Curr ext from 30/09/2008 to 31/12/2008
dot icon14/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2007
Return made up to 29/03/07; full list of members
dot icon09/08/2006
Return made up to 29/03/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/05/2005
Return made up to 29/03/05; full list of members
dot icon27/07/2004
Return made up to 29/03/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/06/2003
Return made up to 29/03/03; full list of members
dot icon14/02/2003
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 29/03/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/08/2001
Particulars of mortgage/charge
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
29/03/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibourd, Florence Colette Genevieve
Director
09/04/2001 - Present
2
HANOVER DIRECTORS LIMITED
Nominee Director
29/03/2001 - 03/04/2001
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
29/03/2001 - 03/04/2001
16015
Gayle, Anthony Lloyd
Secretary
09/04/2001 - 08/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIB RETAIL LIMITED

CIB RETAIL LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at 5 High Street, Woodstock, Oxfordshire OX20 1TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIB RETAIL LIMITED?

toggle

CIB RETAIL LIMITED is currently Active. It was registered on 29/03/2001 .

Where is CIB RETAIL LIMITED located?

toggle

CIB RETAIL LIMITED is registered at 5 High Street, Woodstock, Oxfordshire OX20 1TE.

What does CIB RETAIL LIMITED do?

toggle

CIB RETAIL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CIB RETAIL LIMITED?

toggle

The latest filing was on 05/08/2021: Compulsory strike-off action has been suspended.