UKBizDB.co.uk

CRYSTAL COLLECTIONS LIMITED

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

This company is commonly known as Crystal Collections Limited. The company was founded 27 years ago and was given the registration number 03344014. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1/5 Como Street, Romford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CRYSTAL COLLECTIONS LIMITED
Company Number:03344014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary02 April 1997Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director19 January 2015Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director13 February 2017Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director02 April 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 April 1997Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director26 March 2015Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 April 1997Active

People with Significant Control

Mr Lloyd David Hope
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Hope
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Address

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

Download
2022-08-18Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Second filing of director appointment with name.

Download
2020-02-13Miscellaneous

Legacy.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Capital

Capital allotment shares.

Download
2018-06-05Capital

Capital allotment shares.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.