This company is commonly known as Crystal Clear Windows (yorkshire) Ltd. The company was founded 12 years ago and was given the registration number 07951972. The firm's registered office is in SHEFFIELD. You can find them at Global House Orgreave Drive, Handsworth, Sheffield, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | CRYSTAL CLEAR WINDOWS (YORKSHIRE) LTD |
---|---|---|
Company Number | : | 07951972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House Orgreave Drive, Handsworth, Sheffield, England, S13 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR | Director | 30 October 2014 | Active |
Omega Court, 350 Cemetery Road, Sheffield, United Kingdom, S11 8FT | Director | 15 July 2022 | Active |
100, Plumbley Hall Road, Mosborough, Sheffield, England, S20 5EG | Secretary | 30 October 2014 | Active |
Global House, Orgreave Drive, Handsworth, Sheffield, England, S13 9NR | Director | 16 February 2012 | Active |
3, Wood Close, Ravenfield, Rotherham, United Kingdom, S65 4PP | Director | 16 February 2012 | Active |
The Lodge, 101 Clarkehouse Road, Sheffield, United Kingdom, S10 2LN | Director | 12 July 2012 | Active |
Mr Russell Hayden Hulme | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Orgreave Drive, Sheffield, England, S13 9NR |
Nature of control | : |
|
Mr William Stephen Hawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Orgreave Drive, Sheffield, England, S13 9NR |
Nature of control | : |
|
Mr Liam Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Orgreave Drive, Sheffield, England, S13 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Capital | Capital return purchase own shares. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.