UKBizDB.co.uk

CRISTAL WORLD WIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cristal World Wide Limited. The company was founded 26 years ago and was given the registration number 03421519. The firm's registered office is in BRENTWOOD. You can find them at Academy Place, 1-9 Brook Street, Brentwood, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRISTAL WORLD WIDE LIMITED
Company Number:03421519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Academy Place, 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Corporate Secretary13 December 2019Active
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director13 December 2019Active
The Wine Warehouse, The Back, Chepstow, NP16 5HH

Director29 October 2003Active
Jays Cottage Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF

Secretary19 August 1997Active
39 Heol Pearetree, Rhoose Point, Barry, CF62 3LB

Secretary10 May 2004Active
17 Deans Gardens, Chepstow, NP16 5SG

Secretary16 September 2005Active
Rudgwick, Westwell Lane Potters Corner, Ashford, TN26 1JA

Secretary10 September 1999Active
8 Oakfield Avenue, Chepstow, NP16 5NE

Secretary29 October 2003Active
41a Winterdown Road, Esher, KT10 8LP

Secretary27 June 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 August 1997Active
Jays Cottage Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF

Director08 October 1997Active
15 Donald Woods Gardens, Tolworth, Surbiton, KT5 9NP

Director19 August 1997Active
Margerywine Cottage, Strandon Lane, Ockley, RH5 5QZ

Director19 August 1997Active
Kingsmark House, Saint Lawrence Road, Chepstow, NP16 6BE

Director29 October 2003Active
Pheasant Pluckers Cottage, Threshers Field, Hever, TN8 7NB

Director19 August 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 August 1997Active
The Wine Warehouse, The Back, Chepstow, Gwent, NP16 5HH

Director16 August 2011Active
Woodcote House, Lodge Lees, Denton Canterbury, CT4 6NS

Director12 September 2001Active
25 Wychwood Park, Weston, CW2 5GP

Director12 September 2001Active
25 The Croft, Marlow, SL7 1UP

Director19 August 1997Active
41a Winterdown Road, Esher, KT10 8LP

Director19 August 1997Active

People with Significant Control

Mr Stephen David Tate
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Wine Warehouse, The Back, Gwent, NP16 5HH
Nature of control:
  • Significant influence or control
Cristal International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Check Safety First Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-13Address

Change registered office address company with date old address new address.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Resolution

Resolution.

Download
2020-11-04Capital

Capital statement capital company with date currency figure.

Download
2020-11-04Capital

Legacy.

Download
2020-11-04Insolvency

Legacy.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-24Address

Change registered office address company with date old address new address.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint corporate secretary company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.