UKBizDB.co.uk

CRYSTAL SERVICES PLC

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

This company is commonly known as Crystal Services Plc. The company was founded 40 years ago and was given the registration number 01812016. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Loughton Business Centre, Langston Road, Loughton, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CRYSTAL SERVICES PLC
Company Number:01812016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Loughton Business Centre, Langston Road, Loughton, IG10 3SD

Secretary15 February 1999Active
Unit 6, Loughton Business Centre, Langston Road, Loughton, IG10 3SD

Director31 March 2000Active
27 Alderton Hill, Loughton, IG10 3JD

Director-Active
Unit 6, Loughton Business Centre, Langston Road, Loughton, United Kingdom, IG10 3SD

Director01 July 2004Active
13 Danbury Street, London, N1 8LD

Secretary-Active
10 Green Grove, Hailsham, BN27 3NZ

Secretary-Active
32 Silverthorn Gardens, Chingford, E4 8BP

Secretary24 October 1994Active
8 Montfort Gardens, Ilford, IG6 2TP

Director20 October 2004Active
2 Tudor Way, Waltham Abbey, EN9 1PT

Director08 June 1994Active
158 Borders Lane, Loughton, IG10 3SB

Director07 July 2000Active
12 Betjeman Way, Hemel Hempstead, HP1 3HH

Director27 September 1993Active
3 Hartley Hill, Purley, CR8 4EP

Director09 June 1997Active
68 Dyson Road, Banstead, SM7

Director-Active
69 Waverley Crescent, Romford, RM3 8AJ

Director12 August 2005Active

People with Significant Control

Mr Toby Alisdair Jerman
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 6, Loughton Business Centre, Loughton, IG10 3SD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.