Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYSTALIGHT LIMITED
Company Information for

CRYSTALIGHT LIMITED

253 WELLS ROAD, MALVERN, WR14 4JF,
Company Registration Number
03281350
Private Limited Company
Active

Company Overview

About Crystalight Ltd
CRYSTALIGHT LIMITED was founded on 1996-11-20 and has its registered office in Malvern. The organisation's status is listed as "Active". Crystalight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRYSTALIGHT LIMITED
 
Legal Registered Office
253 WELLS ROAD
MALVERN
WR14 4JF
Other companies in GL51
 
Filing Information
Company Number 03281350
Company ID Number 03281350
Date formed 1996-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 18:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTALIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRYSTALIGHT LIMITED
The following companies were found which have the same name as CRYSTALIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRYSTALIGHT, INC. >> 833 W South Boulder Rd Bldg G Louisville CO 80027 Good Standing Company formed on the 1984-11-05
CRYSTALIGHT INVESTMENTS PTY LTD WA 6155 Active Company formed on the 1993-06-23
CRYSTALIGHT NUTRITION PTY LTD WA 6000 Dissolved Company formed on the 2009-07-21
CRYSTALIGHT PTY. LTD. NSW 2482 Active Company formed on the 1988-09-08
CRYSTALIGHT PRINTCRAFT LORONG 8 TOA PAYOH Singapore 319261 Active Company formed on the 2008-09-10
CRYSTALIGHT INTERNATIONAL (S) PTE LTD TANNERY ROAD Singapore 347740 Dissolved Company formed on the 2008-09-10
Crystalight Photonics, Inc. Delaware Unknown
CRYSTALIGHTNING LTD OFFICE 3 146/148 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6AT Active Company formed on the 2019-03-28
Crystalight Inc Connecticut Unknown
CRYSTALIGHT PTY LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CRYSTALIGHT LIMITED

Current Directors
Officer Role Date Appointed
HALEH MIRKAMALI
Company Secretary 2017-01-13
HEKMAT KAVEH BAGHBADRANI
Director 2003-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
HEKMAT KAVEH BAGHBADRANI
Company Secretary 2008-11-21 2017-01-13
HALEH MIRKAMALI
Director 1996-12-17 2017-01-13
HALEH MIRKAMALI
Company Secretary 1996-12-17 2008-11-21
SIMON JOHN BISHOP
Director 2008-03-27 2008-04-29
MEHRAN NOORBAKHSH
Director 2008-03-27 2008-04-29
MEHRAN NOORBAKHSH
Director 1999-01-16 2005-04-10
MANZAR BANOO SHAFIE BAGHBADRANI
Director 1996-12-17 1999-01-16
RM REGISTRARS LIMITED
Nominated Secretary 1996-11-20 1996-12-17
RM NOMINEES LIMITED
Nominated Director 1996-11-20 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEKMAT KAVEH BAGHBADRANI ABBEY COLLEGE IN MALVERN LIMITED Director 2016-11-18 CURRENT 2013-08-22 Active
HEKMAT KAVEH BAGHBADRANI OLD BASKERVILLE HOUSE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
HEKMAT KAVEH BAGHBADRANI A. D. B. (MALVERN) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
HEKMAT KAVEH BAGHBADRANI MY FREEHOLDS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
HEKMAT KAVEH BAGHBADRANI PITTVILLE PROPERTIES LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
HEKMAT KAVEH BAGHBADRANI CEDARBRANCH LIMITED Director 2001-04-14 CURRENT 1983-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTRATION OF A CHARGE / CHARGE CODE 032813500033
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 032813500032
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 032813500030
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 032813500031
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 032813500029
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 032813500027
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 032813500028
2023-04-27Termination of appointment of Haleh Mirkamali on 2023-04-27
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 032813500026
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500025
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500024
2022-09-30Change of details for Mr Hekmat Kaveh Baghbadrani as a person with significant control on 2022-09-29
2022-09-30CESSATION OF HALEH MIRKAMALI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-30PSC07CESSATION OF HALEH MIRKAMALI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC04Change of details for Mr Hekmat Kaveh Baghbadrani as a person with significant control on 2022-09-29
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500021
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500020
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500019
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500018
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500016
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500014
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-21CH01Director's details changed for Mr Hekmat Kaveh on 2017-06-21
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HALEH MIRKAMALI
2017-04-06AP03Appointment of Ms Haleh Mirkamali as company secretary on 2017-01-13
2017-04-06TM02Termination of appointment of Hekmat Kaveh on 2017-01-13
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0120/11/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500013
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500012
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500011
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032813500010
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Ms Haleh Mirkamali on 2013-10-29
2013-06-05CH01Director's details changed for Mr Hekmat Kaveh on 2013-05-15
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-23AR0120/11/12 FULL LIST
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-21AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AR0120/11/11 FULL LIST
2011-01-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0120/11/10 NO CHANGES
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AR0120/11/09 FULL LIST
2009-05-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY HALEH MIRKAMALI
2009-02-04288aSECRETARY APPOINTED HEKMAT KAVEH
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MEHRAN NOORBAKHSH
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON BISHOP
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-10288aDIRECTOR APPOINTED MEHRAN NOORBAKHSH
2008-04-03288aDIRECTOR APPOINTED SIMON JOHN BISHOP
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03288bDIRECTOR RESIGNED
2006-02-07363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19288cSECRETARY'S PARTICULARS CHANGED
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ANDORRAN LIMITED, 6 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY SWINDON, CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2002-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-21363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-02225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/00
2000-02-03363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: C/O ANDORRAN LTD ARLE COURT CHELTENHAM GLOUCESTERSHIRE GL51 0TP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CRYSTALIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-02-19
Fines / Sanctions
No fines or sanctions have been issued against CRYSTALIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding LLOYDS BANK PLC
2014-12-16 Outstanding LLOYDS BANK PLC
2014-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-08-20 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEED 2010-03-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-20 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-04-15 Outstanding CLYDESDALE BANK PLC
ASSIGNMENT OF INTEREST UNDER JOINT VENTURE AGREEMENT 2008-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-05-01 Outstanding CLYDESDALE BANK PLC
THIRD PARTY LEGAL CHARGE 2006-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 1,400,004
Creditors Due After One Year 2012-08-31 £ 1,428,145
Creditors Due After One Year 2012-08-31 £ 1,428,145
Creditors Due Within One Year 2013-08-31 £ 3,846,173
Creditors Due Within One Year 2012-08-31 £ 3,781,711
Creditors Due Within One Year 2012-08-31 £ 3,781,711
Creditors Due Within One Year 2011-03-31 £ 4,128,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTALIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 47,145
Cash Bank In Hand 2012-08-31 £ 19,705
Cash Bank In Hand 2012-08-31 £ 19,705
Cash Bank In Hand 2011-03-31 £ 149,152
Current Assets 2013-08-31 £ 6,224,322
Current Assets 2012-08-31 £ 6,049,546
Current Assets 2012-08-31 £ 6,049,546
Current Assets 2011-03-31 £ 4,869,795
Debtors 2013-08-31 £ 1,379,941
Debtors 2012-08-31 £ 908,284
Debtors 2012-08-31 £ 908,284
Debtors 2011-03-31 £ 354,889
Secured Debts 2012-08-31 £ 1,499,305
Shareholder Funds 2013-08-31 £ 979,045
Shareholder Funds 2012-08-31 £ 840,590
Shareholder Funds 2012-08-31 £ 840,590
Shareholder Funds 2011-03-31 £ 742,385
Stocks Inventory 2013-08-31 £ 4,797,236
Stocks Inventory 2012-08-31 £ 5,121,557
Stocks Inventory 2012-08-31 £ 5,121,557
Stocks Inventory 2011-03-31 £ 4,365,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTALIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTALIGHT LIMITED
Trademarks
We have not found any records of CRYSTALIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTALIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CRYSTALIGHT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTALIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCRYSTALIGHT LIMITEDEvent Date2009-12-07
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3412 A Petition to wind up the above-named Company presented on 7 December 2009 by SPEEDY LIFTING LIMITED and other Companies in the Speedy Group of Companies claiming to be Creditors of the Company of 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 1 March 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 26 February 2010. The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/70864.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTALIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYSTALIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.