CRIBB TYRE & BATTERY LTD

Register to unlock more data on OkredoRegister

CRIBB TYRE & BATTERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485099

Incorporation date

14/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Micheldever Station, Micheldever Station, Winchester SO21 3APCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2002)
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon14/10/2024
Appointment of Mr Graham Mitchell as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-14
dot icon06/02/2023
Previous accounting period shortened from 2023-08-14 to 2022-12-31
dot icon31/01/2023
Previous accounting period extended from 2022-07-31 to 2022-08-14
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon15/08/2022
Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Micheldever Station Micheldever Station Winchester SO21 3AP on 2022-08-15
dot icon15/08/2022
Termination of appointment of Susan Margaret Cribb as a director on 2022-08-15
dot icon15/08/2022
Notification of Micheldever Tyre Services Limited as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Natalie Cribb as a person with significant control on 2022-08-15
dot icon15/08/2022
Appointment of Mr Will Goring as a secretary on 2022-08-15
dot icon15/08/2022
Appointment of Mr Will James Frederick Goring as a director on 2022-08-15
dot icon15/08/2022
Cessation of Paul Thomas Cribb as a person with significant control on 2022-08-15
dot icon15/08/2022
Appointment of Mr Jonathan Robert Cowles as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Kevin Jason Cribb as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Paul Cribb as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Susan Margaret Cribb as a secretary on 2022-08-15
dot icon22/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon15/07/2022
Notification of Natalie Cribb as a person with significant control on 2022-07-01
dot icon15/07/2022
Notification of Paul Cribb as a person with significant control on 2022-07-01
dot icon15/07/2022
Cessation of Susan Margaret Cribb as a person with significant control on 2022-06-30
dot icon15/07/2022
Cessation of Paul Thomas Cribb as a person with significant control on 2022-06-30
dot icon15/07/2022
Cessation of Natalie Cribb as a person with significant control on 2022-06-30
dot icon15/07/2022
Cessation of Kevin Jason Cribb as a person with significant control on 2022-06-30
dot icon05/04/2022
Second filing of Confirmation Statement dated 2021-07-14
dot icon17/03/2022
Satisfaction of charge 044850990002 in full
dot icon17/03/2022
Satisfaction of charge 044850990001 in full
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Memorandum and Articles of Association
dot icon23/02/2022
Particulars of variation of rights attached to shares
dot icon23/02/2022
Change of share class name or designation
dot icon19/07/2021
14/07/21 Statement of Capital gbp 100
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon16/07/2015
Secretary's details changed for Susan Margaret Cribb on 2014-12-19
dot icon15/07/2015
Director's details changed for Susan Margaret Cribb on 2014-12-19
dot icon15/07/2015
Director's details changed for Kevin Jason Cribb on 2014-12-19
dot icon29/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon18/07/2014
Director's details changed for Paul Cribb on 2014-07-18
dot icon06/06/2014
Registration of charge 044850990002
dot icon22/05/2014
Registration of charge 044850990001
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/09/2010
Director's details changed for Paul Cribb on 2009-11-01
dot icon02/09/2010
Director's details changed for Susan Margaret Cribb on 2009-11-01
dot icon02/09/2010
Director's details changed for Kevin Jason Cribb on 2009-11-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 14/07/09; full list of members
dot icon06/08/2009
Director's change of particulars / paul cribb / 01/07/2008
dot icon06/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 14/07/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 14/07/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 14/07/06; full list of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon10/11/2005
Amended accounts made up to 2003-07-31
dot icon10/11/2005
Amended accounts made up to 2003-07-31
dot icon10/11/2005
Amended accounts made up to 2003-07-31
dot icon11/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 14/07/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon11/08/2003
Ad 01/08/02--------- £ si 98@1
dot icon26/07/2003
Return made up to 14/07/03; full list of members
dot icon25/07/2003
New director appointed
dot icon09/07/2003
Director resigned
dot icon02/08/2002
Registered office changed on 02/08/02 from: 16 st john street london EC1M 4NT
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Secretary resigned
dot icon29/07/2002
Certificate of change of name
dot icon14/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon-22.10 % *

* during past year

Cash in Bank

£112,012.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
354.08K
-
0.00
143.79K
-
2022
0
367.97K
-
0.00
112.01K
-
2022
0
367.97K
-
0.00
112.01K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

367.97K £Ascended3.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.01K £Descended-22.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowles, Jonathan Robert
Director
15/08/2022 - 01/10/2024
70
Goring, Will James Frederick
Director
15/08/2022 - Present
42
Mitchell, Graham
Director
01/10/2024 - Present
43

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIBB TYRE & BATTERY LTD

CRIBB TYRE & BATTERY LTD is an(a) Active company incorporated on 14/07/2002 with the registered office located at Micheldever Station, Micheldever Station, Winchester SO21 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIBB TYRE & BATTERY LTD?

toggle

CRIBB TYRE & BATTERY LTD is currently Active. It was registered on 14/07/2002 .

Where is CRIBB TYRE & BATTERY LTD located?

toggle

CRIBB TYRE & BATTERY LTD is registered at Micheldever Station, Micheldever Station, Winchester SO21 3AP.

What does CRIBB TYRE & BATTERY LTD do?

toggle

CRIBB TYRE & BATTERY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRIBB TYRE & BATTERY LTD?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2024-12-31.