About

Registered Number: 04933749
Date of Incorporation: 15/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Eagle House, 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU

 

Mrib Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Paul Richard William 21 September 2006 08 April 2013 1
FINCH, Peter Leslie 15 October 2003 06 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 01 May 2020
MR04 - N/A 01 May 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
PSC02 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
MR05 - N/A 28 October 2019
CS01 - N/A 07 October 2019
RESOLUTIONS - N/A 11 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2019
SH08 - Notice of name or other designation of class of shares 06 September 2019
PSC02 - N/A 03 September 2019
PSC07 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
MR01 - N/A 16 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 01 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 June 2017
AUD - Auditor's letter of resignation 09 December 2016
AUD - Auditor's letter of resignation 01 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 25 June 2016
SH06 - Notice of cancellation of shares 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 May 2015
RP04 - N/A 19 May 2015
RP04 - N/A 19 May 2015
RP04 - N/A 04 March 2015
RP04 - N/A 04 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 18 December 2014
SH01 - Return of Allotment of shares 09 June 2014
RESOLUTIONS - N/A 11 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
CC04 - Statement of companies objects 11 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 02 October 2013
MR01 - N/A 14 September 2013
MR04 - N/A 11 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
SA - Shares agreement 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
363a - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 15 September 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Fully Satisfied

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

Debenture 09 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.