UKBizDB.co.uk

CRYSTAL MOTOR GROUP LIMITED

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

This company is commonly known as Crystal Motor Group Limited. The company was founded 21 years ago and was given the registration number 04813767. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CRYSTAL MOTOR GROUP LIMITED
Company Number:04813767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 September 2022Active
Orchard House, Graeme Road, Sutton, PE5 7XE

Secretary24 September 2007Active
Orchard House, Graeme Road, Sutton, PE5 7XE

Secretary16 July 2003Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary25 March 2015Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary08 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2003Active
Orchard House, Graeme Road, Sutton, PE5 7XE

Director16 July 2003Active
Orchard House, Graeme Road, Sutton, PE5 7XE

Director16 July 2003Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 January 2019Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director08 August 2014Active
Icomb Grange, Icomb, Cheltenham, United Kingdom, GL54 1JE

Director24 September 2007Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director08 August 2014Active
6 Tannery Lane, Odell, MK43 7AJ

Director24 September 2007Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director08 August 2014Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director08 August 2014Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director02 April 2015Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director08 August 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 June 2003Active

People with Significant Control

Cmg 2007 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Resolution

Resolution.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-18Address

Move registers to sail company with new address.

Download
2023-09-18Address

Change sail address company with new address.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download
2023-07-12Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.