Active
Company Information for CRYSTAL PLASTICS LIMITED
39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP,
|
Company Registration Number
05580650
Private Limited Company
Active |
Company Name | |
---|---|
CRYSTAL PLASTICS LIMITED | |
Legal Registered Office | |
39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP Other companies in S64 | |
Company Number | 05580650 | |
---|---|---|
Company ID Number | 05580650 | |
Date formed | 2005-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875785458 |
Last Datalog update: | 2023-11-06 13:56:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRYSTAL PLASTICS LONDON LTD | 7 STONEBRIDGE ROAD LONDON UNITED KINGDOM N15 5NY | Dissolved | Company formed on the 2014-07-03 | |
CRYSTAL PLASTICS INC. | NV | Permanently Revoked | Company formed on the 1999-01-28 | |
CRYSTAL PLASTICS AND METALLIZING PRIVATE LIMITED | SANGHI HOUSE PALKHI GALLIOFF VEER SAVARKAR MARG PRABHADEVI MUMBAI Maharashtra 400025 | ACTIVE | Company formed on the 1970-10-19 | |
CRYSTAL PLASTICS INC | North Carolina | Unknown | ||
CRYSTAL PLASTICS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN MADDOCK |
||
JOHN MADDOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MADDOCK |
Company Secretary | ||
GRAHAM JOHN THOMPSON |
Director | ||
COLIN ROBINSON |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM 30 St. James Street Accrington Lancashire BB5 1NT England | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Maddock on 2009-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM Unit 1 Grove Mill Grove Lane Padiham Burnley Lancashire BB12 8DN | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 23 LYNDON AVENUE GREAT HARWOOD BLACKBURN LANCASHRE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/06--------- £ SI 100@1=100 £ IC 1/101 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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 PLASTICS LIMITED
CRYSTAL PLASTICS LIMITED owns 1 domain names.
crystalplastics.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CRYSTAL PLASTICS 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. |