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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Hopwell Rpad, Draycott, Derby, DE72 3PG | Director | 01 July 1991 | Active |
6 Kenneth Avenue, Colwyn Bay, LL29 7UN | Secretary | - | Active |
200 Hopwell Rpad, Draycott, Derby, DE72 3PG | Secretary | 04 November 1991 | Active |
6 Kenneth Avenue, Colwyn Bay, LL29 7UN | Director | - | Active |
25 West Parade, Rhyl, LL18 1HF | Director | - | Active |
20 Hill Rise, Trowell, Nottingham, NG9 3PD | Director | 01 July 1991 | Active |
15 Grove Road, Colwyn Bay, LL29 8ER | Director | 20 August 2004 | Active |
6 Kenneth Avenue, Colwyn Bay, LL29 7UN | Director | - | Active |
200 Hopwell Road, Draycott, Derby, DE72 3PG | Director | 26 August 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Address | Move registers to registered office company with new address. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.