UKBizDB.co.uk

CRYSTAL PRESS LIMITED

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

This company is commonly known as Crystal Press Limited. The company was founded 13 years ago and was given the registration number 07493454. The firm's registered office is in ROMFORD. You can find them at Priestley House, Priestley Gardens, Romford, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CRYSTAL PRESS LIMITED
Company Number:07493454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Priestley House, Priestley Gardens, Romford, Essex, RM6 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director14 January 2011Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director14 January 2011Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director14 January 2011Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 February 2018Active
Priestley House, Priestley Gardens, Romford, RM6 4SN

Director14 January 2011Active

People with Significant Control

Mr Mark Barry Kempster
Notified on:01 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Priestley House, Priestley Gardens, Romford, RM6 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kempster
Notified on:01 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Priestley House, Priestley Gardens, Romford, RM6 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela June Kempster
Notified on:01 July 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
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 (6 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
2024-02-17Insolvency

Liquidation in administration progress report.

Download
2023-09-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-05Insolvency

Liquidation in administration proposals.

Download
2023-07-26Address

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

Download
2023-07-26Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-19Change of name

Certificate change of name company.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type audited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type audited abridged.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.