UKBizDB.co.uk

CRYSTAL MARTIN INTERNATIONAL LIMITED

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

This company is commonly known as Crystal Martin International Limited. The company was founded 59 years ago and was given the registration number 00806915. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:CRYSTAL MARTIN INTERNATIONAL LIMITED
Company Number:00806915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 14142 - Manufacture of women's underwear

Office Address & Contact

Registered Address:Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, The Mill, Albert Martin Business Park, Kirkby Road, Sutton In Ashfield, England, NG17 1GZ

Secretary22 August 2014Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director18 November 2004Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director18 November 2004Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director18 November 2004Active
Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX

Secretary13 December 2005Active
Westwood, 6 Westwood Lane, Woodborough, NG14 6EP

Secretary-Active
6 Burnt Oak Close, Nuthall, Nottingham, NG16 1QR

Secretary01 April 2004Active
14 Linsdale Gardens, Gedling, Nottingham, NG4 4GY

Director-Active
Top Floor, The Mill, Albert Martin Business Park, Kirkby Road, Sutton In Ashfield, England, NG17 1GZ

Director06 January 2015Active
12 Bourne Court, Mapplewell, Barnsley, S75 6JB

Director-Active
12 Newark Close, Shepshed, Loughborough, LE12 9PJ

Director-Active
41 Wollaton Vale, Nottingham, NG8 2PD

Director26 June 1991Active
10 Sandrock Drive, Bessacarr, Doncaster, DN4 6DT

Director-Active
103 Mill Lane, Codnor, Derby, DE5 9PW

Director-Active
116 Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS

Director02 March 1998Active
Mill Race Old Mill Lane, Thurgoland, Sheffield, S30 4AG

Director-Active
15 Wordsworth Avenue, Penistone, Sheffield, S30 6EX

Director-Active
Top Floor, The Mill, Albert Martin Business Park, Kirkby Road, Sutton In Ashfield, England, NG17 1GZ

Director06 January 2015Active
The Brambles, Forest Road Oxton, Southwell, NG25 0SZ

Director-Active
Granfield Holme Lane, Holme Pierrepont, Nottingham, NG12 2LD

Director-Active
Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX

Director18 November 2004Active
6 Chequers Close, Ranby, Retford, DN22 8JX

Director-Active

People with Significant Control

Crystal Martin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Top Floor, The Mill, Albert Martin Business Park, Sutton In Ashfield, United Kingdom, NG17 1GZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-17Address

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

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.