UKBizDB.co.uk

CRYSTAL GALLERIES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Edwards House, 2 Westerby Road, Middlesbrough, Cleveland, TS3 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Secretary04 April 2012Active
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Director26 September 2023Active
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Director06 April 2000Active
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Director06 April 2000Active
1 Letitia Street, Middlesbrough, United Kingdom, TS5 4BE

Director26 September 2023Active
5 Town End Close, Kirklevington, TS15 9NZ

Secretary31 March 1998Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Capital

Capital alter shares subdivision.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Address

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

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.