This company is commonly known as Crystal Spring Consumer Division Limited. The company was founded 31 years ago and was given the registration number 02806280. The firm's registered office is in EASTLEIGH. You can find them at Unit B7 Millbrook Close, Chandler's Ford, Eastleigh, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | CRYSTAL SPRING CONSUMER DIVISION LIMITED |
---|---|---|
Company Number | : | 02806280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B7 Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B7, Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ | Secretary | 25 January 2005 | Active |
Unit B7, Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ | Director | 25 January 2005 | Active |
Unit B7, Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ | Director | 01 November 2007 | Active |
21 Mentmore Courts, Mentbore, Leighton Buzzard, LU7 0TZ | Secretary | 02 April 1993 | Active |
47 Hillcrest Road, Newhaven, BN9 9EE | Secretary | 04 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 1993 | Active |
Unit B7, Millbrook Close, Chandler's Ford, Eastleigh, England, SO53 4BZ | Director | 25 January 2005 | Active |
47 Hillcrest Road, Newhaven, BN9 9EE | Director | 04 June 1997 | Active |
47 Hillcrest Road, Newhaven, BN9 9EE | Director | 02 April 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 1993 | Active |
Mr Thomas James Laird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B7, Millbrook Close, Eastleigh, England, SO53 4BZ |
Nature of control | : |
|
Mrs Sally Kate Laird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B7, Millbrook Close, Eastleigh, England, SO53 4BZ |
Nature of control | : |
|
Mr Stuart Wilson Laird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B7, Millbrook Close, Eastleigh, England, SO53 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person secretary company with change date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.