Company Information for CRYSTAL BUSINESS COMMUNICATIONS LIMITED
11 WARRENS FIELD, CAMELFORD, PL32 9YS,
|
Company Registration Number
04749972
Private Limited Company
Active |
Company Name | |
---|---|
CRYSTAL BUSINESS COMMUNICATIONS LIMITED | |
Legal Registered Office | |
11 WARRENS FIELD CAMELFORD PL32 9YS Other companies in NG23 | |
Company Number | 04749972 | |
---|---|---|
Company ID Number | 04749972 | |
Date formed | 2003-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB706374439 |
Last Datalog update: | 2023-07-05 17:12:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CLARKE |
||
ALAN CLARKE |
||
SUSAN KAY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLAND COMMISSIONING SERVICES LIMITED | Company Secretary | 2003-02-12 | CURRENT | 2003-02-12 | Active | |
LEISURE MAINTENANCE SERVICES LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1996-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM Wayside Cottage Norwell Woodhouse Newark Nottinghamshire NG23 6NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 07/05/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN KAY CLARKE | |
LATEST SOC | 03/05/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Clarke on 2010-04-30 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/05/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/05/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 04/02/06--------- £ SI 899@1=899 £ IC 1/900 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due Within One Year | 2012-08-01 | £ 18,636 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 23,492 |
Provisions For Liabilities Charges | 2012-08-01 | £ 609 |
Provisions For Liabilities Charges | 2011-08-01 | £ 868 |
Creditors and other liabilities
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 CRYSTAL BUSINESS COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-08-01 | £ 900 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 900 |
Cash Bank In Hand | 2012-08-01 | £ 35,171 |
Cash Bank In Hand | 2011-08-01 | £ 38,920 |
Current Assets | 2012-08-01 | £ 53,020 |
Current Assets | 2011-08-01 | £ 56,888 |
Debtors | 2012-08-01 | £ 17,849 |
Debtors | 2011-08-01 | £ 17,968 |
Fixed Assets | 2012-08-01 | £ 5,500 |
Fixed Assets | 2011-08-01 | £ 7,334 |
Shareholder Funds | 2012-08-01 | £ 39,275 |
Shareholder Funds | 2011-08-01 | £ 39,862 |
Tangible Fixed Assets | 2012-08-01 | £ 5,500 |
Tangible Fixed Assets | 2011-08-01 | £ 7,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CRYSTAL BUSINESS COMMUNICATIONS LIMITED are:
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. |