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

CRYSTAL MOTOR GROUP LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
04813767
Private Limited Company
Active

Company Overview

About Crystal Motor Group Ltd
CRYSTAL MOTOR GROUP LIMITED was founded on 2003-06-27 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Crystal Motor Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRYSTAL MOTOR GROUP LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CB5
 
Previous Names
CRYSTAL OF GRANTHAM LIMITED16/02/2005
Filing Information
Company Number 04813767
Company ID Number 04813767
Date formed 2003-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTAL MOTOR GROUP 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.

Company Officers of CRYSTAL MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2015-03-25
DAKSH GUPTA
Director 2014-08-08
MARK DOUGLAS RABAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WASTIE
Director 2014-08-08 2015-04-30
SARAH JANE MOYNIHAN
Company Secretary 2014-08-08 2015-03-25
WILLIAM CHARLES MASON DASTUR
Director 2014-08-08 2015-03-25
FRANCIS LAUD
Director 2014-08-08 2015-03-25
ROBERT DAVID MARSHALL
Director 2014-08-08 2015-03-25
MICHAEL TERENCE BALDRY
Company Secretary 2007-09-24 2014-08-08
MICHAEL TERENCE BALDRY
Director 2003-07-16 2014-08-08
PAUL JOHN DUNKLEY
Director 2007-09-24 2014-08-08
DAVID WILLIAM HAMMOND
Director 2007-09-24 2014-08-08
MICHELLE LESLEY BALDRY
Company Secretary 2003-07-16 2007-09-24
MICHELLE LESLEY BALDRY
Director 2003-07-16 2007-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-27 2003-07-16
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-27 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

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
2024-03-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-01Resolutions passed:<ul><li>Resolution Issued share capital the company be reduced 29/02/2024</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement of capital on GBP 1.00
2024-03-01Statement by Directors
2024-03-0129/02/24 STATEMENT OF CAPITAL GBP 391370
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-09-18Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-08-31Change of details for Cmg 2007 Limited as a person with significant control on 2023-08-30
2023-07-12Second filing of notification of person of significant controlCmg 2007 Limited
2023-07-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-03-10Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-02-23Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-16PSC02Notification of Cmg 2007 Limited as a person with significant control on 2016-04-06
2017-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-13AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE
2015-04-09AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-03-26AP03Appointment of Stephen Robert Jones as company secretary on 2015-03-25
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014
2014-09-02AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALDRY
2014-09-02AP01DIRECTOR APPOINTED MR FRANCIS LAUD
2014-09-02AP01DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE
2014-09-02AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2014-09-02AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2014-09-02AP03SECRETARY APPOINTED MS SARAH JANE MOYNIHAN
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRY
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7DD
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-09AR0127/06/14 FULL LIST
2014-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-11AR0127/06/13 FULL LIST
2012-07-09AR0127/06/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNKLEY / 28/06/2011
2012-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-27AR0127/06/11 FULL LIST
2010-07-14AR0127/06/10 FULL LIST
2010-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-07-15363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-07-25363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-07-30363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: BARROWBY ROAD GRANTHAM LINCOLNSHIRE NG31 8NP
2005-10-17363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-2088(2)RAD 18/02/05--------- £ SI 150000@1=150000 £ IC 75000/225000
2005-05-2088(2)RAD 23/03/05--------- £ SI 25000@1=25000 £ IC 225000/250000
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-21123NC INC ALREADY ADJUSTED 21/01/05
2005-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-21RES04£ NC 75000/1000000 21/0
2005-02-16CERTNMCOMPANY NAME CHANGED CRYSTAL OF GRANTHAM LIMITED CERTIFICATE ISSUED ON 16/02/05
2004-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: RANDOLPH HOUSE BATH ROAD MAIDENHEAD BERKSHIRE SL6 4LQ
2003-12-13225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-01CERTNMCOMPANY NAME CHANGED ANSWEROFFICE LIMITED CERTIFICATE ISSUED ON 01/09/03
2003-08-21123NC INC ALREADY ADJUSTED 16/07/03
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to CRYSTAL MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYSTAL MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRYSTAL MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL MOTOR GROUP LIMITED
Trademarks
We have not found any records of CRYSTAL MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL MOTOR GROUP 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 (45111 - Sale of new cars and light motor vehicles) as CRYSTAL MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL MOTOR GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTAL MOTOR GROUP 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 CRYSTAL MOTOR GROUP 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.