UKBizDB.co.uk

CRYSTAL ELECTRONICS LIMITED

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

This company is commonly known as Crystal Electronics Limited. The company was founded 21 years ago and was given the registration number 04657875. The firm's registered office is in EARLS BARTON. You can find them at 4 Titley Bawk Avenue, , Earls Barton, Northants. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CRYSTAL ELECTRONICS LIMITED
Company Number:04657875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:4 Titley Bawk Avenue, Earls Barton, Northants, United Kingdom, NN6 0LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Titley Bawk Avenue, Earls Barton, United Kingdom, NN6 0LA

Director30 November 2020Active
162, Northampton Road, Wellingborough, United Kingdom, NN8 3PJ

Director18 November 2015Active
4 Titley Bawk Avenue, Earls Barton, United Kingdom, NN6 0LA

Director31 May 2023Active
4-4a, Titley Bawk Avenue, Earls Barton, Northampton, United Kingdom, NN6 0LA

Director01 January 2023Active
4 Titley Bawk Avenue, Earls Barton, United Kingdom, NN6 0LA

Director06 February 2003Active
8, Welford Close, Irthlingborough, NN9 5XQ

Secretary30 October 2008Active
130 Towcester Road, Northampton, NN4 8LH

Secretary03 December 2007Active
130 Towcester Road, Northampton, NN4 8LH

Secretary06 July 2007Active
15 Conway Drive, Thrapston, Kettering, NN14 4XP

Secretary06 February 2003Active
40, Prospect Avenue, Irchester, Wellingborough, United Kingdom, NN29 7DZ

Secretary01 December 2012Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary05 February 2003Active
2, Nene Close, Whittlesey, Peterborough, United Kingdom, PE7 1SL

Director11 May 2012Active
15 Cherry Walk, Raunds, Wellingborough, NN9 6DD

Director12 January 2006Active
104 Westfield, Harlow, United Kingdom, CM18 6AQ

Director15 April 2016Active
8, Welford Close, Irthlingborough, United Kingdom, NN9 5XQ

Director11 May 2012Active
4 Titley Bawk Avenue, Earls Barton, United Kingdom, NN6 0LA

Director30 November 2020Active
64 Thirlmere, Huntingdon, PE29 6UJ

Director16 June 2005Active
15 Conway Drive, Thrapston, Kettering, NN14 4XP

Director06 February 2003Active
31 Little Acorns, Bishops Cleeve, Cheltenham, United Kingdom, GL52 7YP

Director05 June 2017Active
40, Prospect Avenue, Irchester, Wellingborough, United Kingdom, NN29 7DZ

Director11 May 2012Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mr Dean Robert Port
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Titley Bawk Avenue, Earls Barton, United Kingdom, NN6 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.