This company is commonly known as Crystal Galleries Limited. The company was founded 41 years ago and was given the registration number 01691214. The firm's registered office is in MIDDLESBROUGH. You can find them at Edwards House, 2 Westerby Road, Middlesbrough, Cleveland. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CRYSTAL GALLERIES LIMITED |
---|---|---|
Company Number | : | 01691214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edwards House, 2 Westerby Road, Middlesbrough, Cleveland, TS3 8TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Secretary | 04 April 2012 | Active |
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Director | 26 September 2023 | Active |
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Director | 06 April 2000 | Active |
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Director | 06 April 2000 | Active |
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE | Director | 26 September 2023 | Active |
5 Town End Close, Kirklevington, TS15 9NZ | Secretary | 31 March 1998 | Active |
Southern Mount, The Pines, Yarm, TS15 9EW | Secretary | - | Active |
5 Town End Close, Kirklevington, TS15 9NZ | Director | - | Active |
Southern Mount, The Pines, Yarm, TS15 9EW | Director | - | Active |
Miss Joanne Melanie Ellen Lowes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE |
Nature of control | : |
|
Mr Jeremy Richard Lowes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Capital | Capital alter shares subdivision. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.