UKBizDB.co.uk

CRYSTAL ROOMS (BANGOR) LIMITED

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

This company is commonly known as Crystal Rooms (bangor) Limited. The company was founded 35 years ago and was given the registration number 02260891. The firm's registered office is in ST. ASAPH. You can find them at Unit 32, St. Asaph Business Park, St. Asaph, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRYSTAL ROOMS (BANGOR) LIMITED
Company Number:02260891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Hopwell Rpad, Draycott, Derby, DE72 3PG

Director01 July 1991Active
6 Kenneth Avenue, Colwyn Bay, LL29 7UN

Secretary-Active
200 Hopwell Rpad, Draycott, Derby, DE72 3PG

Secretary04 November 1991Active
6 Kenneth Avenue, Colwyn Bay, LL29 7UN

Director-Active
25 West Parade, Rhyl, LL18 1HF

Director-Active
20 Hill Rise, Trowell, Nottingham, NG9 3PD

Director01 July 1991Active
15 Grove Road, Colwyn Bay, LL29 8ER

Director20 August 2004Active
6 Kenneth Avenue, Colwyn Bay, LL29 7UN

Director-Active
200 Hopwell Road, Draycott, Derby, DE72 3PG

Director26 August 1993Active

People with Significant Control

Mrs Wendy Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:8 Princes Drive, Princess Drive, Derby, England, DE72 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Wales
Address:Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Address

Move registers to registered office company with new address.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Address

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

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.