UKBizDB.co.uk

CRYSTAL GLASS HOLDINGS LIMITED

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

This company is commonly known as Crystal Glass Holdings Limited. The company was founded 17 years ago and was given the registration number 06101044. The firm's registered office is in LONDON. You can find them at Unit 15 Forest Trading Estate, Priestley Way, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRYSTAL GLASS HOLDINGS LIMITED
Company Number:06101044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 15 Forest Trading Estate, Priestley Way, London, England, E17 6AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Edmunds, 11 Cassiobury Park Avenue, Watford, WD18 7LA

Secretary13 February 2007Active
St.Edmunds, 11 Cassiobury Park Avenue, Watford, England, WD18 7LA

Director06 April 2012Active
St Edmunds, 11 Cassiobury Park Avenue, Watford, WD18 7LA

Director13 February 2007Active
Casa Do Sobreiro, 13 Vale De Milho, Carveoeiro, Lagoa, Portugal,

Director13 February 2007Active

People with Significant Control

Mrs Jill Louise Rogers
Notified on:05 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Unit 15, Forest Trading Estate, London, England, E17 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Raymond Simmonds Rogers
Notified on:05 February 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:C/O Clarke Bell, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Louise Rogers
Notified on:05 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:C/O Clarke Bell, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-15Address

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

Download
2022-07-15Resolution

Resolution.

Download
2022-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Address

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

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Address

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

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.