Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED
Company Information for

CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED

WICKFORD, ESSEX, SS12 0FD,
Company Registration Number
05501750
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About Christal Electro-mechanical Engineering Systems Ltd
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED was founded on 2005-07-06 and had its registered office in Wickford. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED
 
Legal Registered Office
WICKFORD
ESSEX
SS12 0FD
Other companies in SS12
 
Previous Names
CHRISTAL YACHT DESIGN LIMITED16/04/2008
Filing Information
Company Number 05501750
Date formed 2005-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-02-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 16:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS 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 CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY SECRETARIES LIMITED
Company Secretary 2008-02-04
CLARENCE INVESTMENTS LLC
Director 2008-04-15
ROBERT JOHN MASON
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE HAWKES
Director 2008-02-04 2008-04-15
OAKLAND SECRETARIES LTD
Company Secretary 2005-07-06 2008-02-04
BROOKMANOR LIMITED
Director 2005-07-06 2008-02-04
MAPLERIVER LIMITED
Director 2005-07-06 2008-02-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-06 2005-07-06
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-06 2005-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY SECRETARIES LIMITED NORTHERN SEAHEALTH LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Dissolved 2016-12-20
KINGSLEY SECRETARIES LIMITED AURAYA LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
KINGSLEY SECRETARIES LIMITED FINANCING IMPACT LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active
KINGSLEY SECRETARIES LIMITED ETON LTD Company Secretary 2009-01-22 CURRENT 2003-10-02 Dissolved 2017-02-28
KINGSLEY SECRETARIES LIMITED ACCORDEX MANAGEMENT LTD Company Secretary 2009-01-15 CURRENT 2008-10-28 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED FESTER DEVELOPMENTS LIMITED Company Secretary 2009-01-13 CURRENT 2000-01-26 Dissolved 2016-12-27
KINGSLEY SECRETARIES LIMITED STAFFORDISH LTD Company Secretary 2009-01-05 CURRENT 2008-10-28 Dissolved 2014-02-11
KINGSLEY SECRETARIES LIMITED GULLIMORE LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED HILDENHALL LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED ROCKSTEAD VENTURES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Dissolved 2016-01-05
KINGSLEY SECRETARIES LIMITED EUROXA DATA LTD Company Secretary 2009-01-05 CURRENT 2008-11-26 Dissolved 2016-01-26
KINGSLEY SECRETARIES LIMITED INFERNELLE LTD Company Secretary 2009-01-05 CURRENT 2008-09-04 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED ELDERWELL ESTATES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED FUSILIER VENTURES LIMITED Company Secretary 2009-01-05 CURRENT 2008-10-28 Active
KINGSLEY SECRETARIES LIMITED KIRKMUIRHILL LTD Company Secretary 2009-01-05 CURRENT 2008-10-24 Active
KINGSLEY SECRETARIES LIMITED TEXT MESSAGE LOAN LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED BANDHALL COMMERCE LTD Company Secretary 2008-11-12 CURRENT 2008-07-15 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED KITEGEAR LTD Company Secretary 2008-11-12 CURRENT 2008-05-14 Dissolved 2016-03-15
KINGSLEY SECRETARIES LIMITED HARTSTONE CONSULTANCY LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED NOVELEX LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED HARTINGWELL PROPERTIES LTD Company Secretary 2008-11-12 CURRENT 2008-09-17 Active
KINGSLEY SECRETARIES LIMITED MOORDENE CONSULTANTS LTD Company Secretary 2008-10-16 CURRENT 2008-10-07 Dissolved 2013-12-24
KINGSLEY SECRETARIES LIMITED PETERFREE LTD Company Secretary 2008-10-16 CURRENT 2008-09-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED NEW SIM LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED CEA MELROSE LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-02-18
KINGSLEY SECRETARIES LIMITED QUBUS CONSULTING (UK) LIMITED Company Secretary 2008-07-18 CURRENT 2008-07-18 Dissolved 2015-03-24
KINGSLEY SECRETARIES LIMITED LUCKY STONE LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Dissolved 2014-05-20
KINGSLEY SECRETARIES LIMITED GLENBANK MANAGEMENT LTD Company Secretary 2008-07-04 CURRENT 2008-05-28 Dissolved 2014-02-04
KINGSLEY SECRETARIES LIMITED ACELAND CONSULTANTS LTD Company Secretary 2008-07-04 CURRENT 2008-04-30 Dissolved 2016-06-14
KINGSLEY SECRETARIES LIMITED HEATING STANDARD LIMITED Company Secretary 2008-06-30 CURRENT 2006-01-31 Dissolved 2014-01-21
KINGSLEY SECRETARIES LIMITED PINEHAWK SOLUTIONS LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-28 Dissolved 2015-11-10
KINGSLEY SECRETARIES LIMITED INDIAM PROMOTIONS LIMITED Company Secretary 2008-04-04 CURRENT 2008-04-04 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED RIVERHURST PROPERTY LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2015-02-03
KINGSLEY SECRETARIES LIMITED WESTBANK CORPORATE LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2016-09-06
KINGSLEY SECRETARIES LIMITED FUPARK CONSULTING LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-07-05
KINGSLEY SECRETARIES LIMITED NEWS PROMOTION EUROPE LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED T.I.P.-THINK IN PROGRESS LIMITED Company Secretary 2008-02-26 CURRENT 2005-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED EGG CONSULTING LIMITED Company Secretary 2008-02-19 CURRENT 1996-12-10 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED GLENMARSH SOLUTIONS LTD Company Secretary 2008-02-13 CURRENT 2007-10-24 Dissolved 2013-11-12
KINGSLEY SECRETARIES LIMITED COMET STRATEGY LIMITED Company Secretary 2008-02-04 CURRENT 2005-12-05 Dissolved 2014-08-12
KINGSLEY SECRETARIES LIMITED KINGFISH SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2001-11-13 Dissolved 2015-03-15
KINGSLEY SECRETARIES LIMITED VIVA MODELS LONDON LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
KINGSLEY SECRETARIES LIMITED IMS INTERNATIONAL MEDIA SERVICES LIMITED Company Secretary 2006-10-19 CURRENT 2005-01-19 Dissolved 2015-02-24
KINGSLEY SECRETARIES LIMITED I.I.P.M. INTERNATIONAL LIMITED Company Secretary 2005-11-18 CURRENT 2001-03-13 Dissolved 2015-10-20
CLARENCE INVESTMENTS LLC PRIMACE CONSTRUCTION MATERIALS LIMITED Director 2008-04-15 CURRENT 2001-09-07 Active - Proposal to Strike off
CLARENCE INVESTMENTS LLC QUADVOICE TRADING LIMITED Director 2004-03-01 CURRENT 2004-03-01 Active - Proposal to Strike off
CLARENCE INVESTMENTS LLC GOLDTHEME MOBILE EQUIPMENTS LIMITED Director 2004-02-09 CURRENT 2002-10-25 Dissolved 2013-10-08
ROBERT JOHN MASON WINWALOE LIMITED Director 2016-12-05 CURRENT 2007-09-26 Active - Proposal to Strike off
ROBERT JOHN MASON CACTON LIMITED Director 2016-12-05 CURRENT 2008-07-23 Active - Proposal to Strike off
ROBERT JOHN MASON SORSLEY LIMITED Director 2016-12-05 CURRENT 2010-05-12 Active - Proposal to Strike off
ROBERT JOHN MASON RJL PROPERTIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
ROBERT JOHN MASON PAYCITY LTD Director 2015-11-10 CURRENT 2010-12-22 Active - Proposal to Strike off
ROBERT JOHN MASON JAYDAW LIMITED Director 2015-03-26 CURRENT 2013-05-09 Active
ROBERT JOHN MASON RHYILE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
ROBERT JOHN MASON SUROUS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
ROBERT JOHN MASON ZEPLIN ENGINEERING LTD Director 2014-10-23 CURRENT 2014-02-27 Active - Proposal to Strike off
ROBERT JOHN MASON CLIFFSTONE COURT MANAGEMENT LIMITED Director 2014-03-17 CURRENT 2003-02-21 Dissolved 2015-08-18
ROBERT JOHN MASON MILTON ELMER LIMITED Director 2013-12-10 CURRENT 2012-04-24 Dissolved 2016-06-21
ROBERT JOHN MASON INTEGRA GLOBAL TRADING LTD Director 2013-12-02 CURRENT 2012-12-14 Active
ROBERT JOHN MASON HIGH TECH INITIATIVES LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ROBERT JOHN MASON CAPRIAL LIMITED Director 2012-10-03 CURRENT 1999-12-23 Active - Proposal to Strike off
ROBERT JOHN MASON BILMAR COAL TRADING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-12-30
ROBERT JOHN MASON LONDON ENTERTAINMENT WORLDWIDE LIMITED Director 2012-06-01 CURRENT 2009-12-16 Dissolved 2014-01-14
ROBERT JOHN MASON EMEREX DALUX LIMITED Director 2012-03-28 CURRENT 2009-02-13 Dissolved 2017-12-19
ROBERT JOHN MASON Z.N.B. (EUROPE) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2016-04-26
ROBERT JOHN MASON TABARKA PRODUCTION MEDIA LTD Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2015-09-15
ROBERT JOHN MASON METAFORT LTD Director 2011-05-27 CURRENT 2011-05-27 Active
ROBERT JOHN MASON G.E. SPRING TRADING LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2014-09-30
ROBERT JOHN MASON REGO INTERNATIONAL MEDIA & COMMUNICATION LTD Director 2010-12-07 CURRENT 2010-03-26 Dissolved 2013-10-08
ROBERT JOHN MASON FMBC UNITED LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2017-01-17
ROBERT JOHN MASON HONDEGHEM LIMITED Director 2010-09-16 CURRENT 2009-12-17 Dissolved 2014-01-21
ROBERT JOHN MASON DELIGHT AND SURPRISE LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-08-11
ROBERT JOHN MASON ACCORDEX MANAGEMENT LTD Director 2010-06-01 CURRENT 2008-10-28 Dissolved 2015-08-11
ROBERT JOHN MASON EUROINVESTMENT SPECIAL LTD Director 2010-06-01 CURRENT 2004-11-05 Dissolved 2016-02-09
ROBERT JOHN MASON LONZA HOLDING (UK) LIMITED Director 2010-05-18 CURRENT 2007-06-14 Dissolved 2016-06-14
ROBERT JOHN MASON BWANNE MANAGEMENT LIMITED Director 2010-03-11 CURRENT 2004-02-20 Dissolved 2016-01-26

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
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-01DS01APPLICATION FOR STRIKING-OFF
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-01AR0106/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MASON / 11/07/2013
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD SS12 0BB
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0106/07/12 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10AR0106/07/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT MASON
2010-07-15AR0106/07/10 FULL LIST
2010-07-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE INVESTMENTS LLC / 01/10/2009
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-11-11AA31/12/07 TOTAL EXEMPTION FULL
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-19288aDIRECTOR APPOINTED CLARENCE INVESTMENTS LLC
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE HAWKES
2008-04-16CERTNMCOMPANY NAME CHANGED CHRISTAL YACHT DESIGN LIMITED CERTIFICATE ISSUED ON 16/04/08
2008-04-03288aSECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED
2008-04-02288aDIRECTOR APPOINTED MISS STEPHANIE HAWKES
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MAPLERIVER LIMITED
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR BROOKMANOR LIMITED
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 2 MARTIN HOUSE 179 -181 NORTHEND ROAD LONDON W14 9NL
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-02-01363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-12-18GAZ1FIRST GAZETTE
2006-07-11363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-3088(2)RAD 06/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-11-01ELRESS386 DISP APP AUDS 24/10/05
2005-11-01ELRESS80A AUTH TO ALLOT SEC 24/10/05
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 20A BERKELEY STREET MAYFAIR LONDON W1J 8AH
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 20 BERKELEY SQUARE LONDON W1J 8AH
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-19225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-07-19288bSECRETARY RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-12-18
Fines / Sanctions
No fines or sanctions have been issued against CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED
Trademarks
We have not found any records of CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS 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 (82990 - Other business support service activities n.e.c.) as CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS 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 TypeProposal to Strike Off
Defending partyCHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITEDEvent Date2007-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS 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 CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS 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.