UKBizDB.co.uk

CRYSTAL LACE COMPANY LIMITED(THE)

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

This company is commonly known as Crystal Lace Company Limited(the). The company was founded 96 years ago and was given the registration number 00228780. The firm's registered office is in MANSFIELD. You can find them at Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRYSTAL LACE COMPANY LIMITED(THE)
Company Number:00228780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1928
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Secretary-Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Director-Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Director-Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Director-Active

People with Significant Control

J A Johnson (Benniworth) Ltd
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Synergy House, Commercial Gate, Mansfield, England, NG18 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Judith Anne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hassall
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 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 (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
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Accounts

Change account reference date company current shortened.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Resolution

Resolution.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-08Capital

Capital alter shares subdivision.

Download
2019-01-08Capital

Capital variation of rights attached to shares.

Download
2019-01-08Capital

Capital name of class of shares.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-04Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.