Company Information for CRYSTAL FRAMES LIMITED
1 & 2 MERCIA VILLAGE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8HX,
|
Company Registration Number
06245819
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRYSTAL FRAMES LIMITED | |
Legal Registered Office | |
1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Other companies in CV4 | |
Company Number | 06245819 | |
---|---|---|
Company ID Number | 06245819 | |
Date formed | 2007-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-06 12:40:14 |
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 |
---|---|---|
GREGORY DEAN NIXON |
||
NEAL DOUGLAS FINCH |
||
DEAN BARRY GARDNER |
||
GREGORY DEAN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/04/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Dean Gardner as a person with significant control on 2019-04-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 170 Fletchamstead Highway Ind Est Canley Coventry West Midlands CV4 7BB | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/10 FROM Crystal Frames Ltd Falklands Close Charter Avenue Industrial Estate Coventry CV4 8AU United Kingdom | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DEAN NIXON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GARDNER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL DOUGLAS FINCH / 01/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM CRYSTAL FRAMES LIMITED FALKLANDS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE CANLEY COVENTRY CV4 8AU | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 46 MAYORS CROFT CANLEY COVENTRY CV4 8FF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/07--------- £ SI 299@1=299 £ IC 1/300 | |
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 | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2013-04-30 | £ 116,753 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 99,203 |
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 FRAMES LIMITED
Current Assets | 2013-04-30 | £ 30,171 |
---|---|---|
Current Assets | 2012-04-30 | £ 21,412 |
Debtors | 2013-04-30 | £ 7,595 |
Debtors | 2012-04-30 | £ 2,176 |
Stocks Inventory | 2013-04-30 | £ 22,576 |
Stocks Inventory | 2012-04-30 | £ 19,236 |
Tangible Fixed Assets | 2013-04-30 | £ 4,132 |
Tangible Fixed Assets | 2012-04-30 | £ 5,509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CRYSTAL FRAMES 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. |