UKBizDB.co.uk

CRYSTAL CLEAR PARTNERSHIP LIMITED

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

This company is commonly known as Crystal Clear Partnership Limited. The company was founded 10 years ago and was given the registration number 08804351. The firm's registered office is in IVYBRIDGE. You can find them at The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CRYSTAL CLEAR PARTNERSHIP LIMITED
Company Number:08804351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Display Works East Way, Lee Mill Industrial Estate, Ivybridge, Devon, United Kingdom, PL21 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director06 December 2013Active
Sigma House, Oak View Close, Torquay, TQ2 7FF

Director01 May 2017Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director06 December 2013Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director01 January 2018Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director06 December 2013Active

People with Significant Control

Emx Dynamics Limited
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Shearer Gall
Notified on:05 August 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-15Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-03Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Change account reference date company current shortened.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.