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..
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 | : |
|
Registered Address | : | Priestley House, Priestley Gardens, Romford, Essex, RM6 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 14 January 2011 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 14 January 2011 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 14 January 2011 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 February 2018 | Active |
Priestley House, Priestley Gardens, Romford, RM6 4SN | Director | 14 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-05 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-19 | Change of name | Certificate change of name company. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-05-06 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.