UKBizDB.co.uk

CRYSTAL WASHROOMS LIMITED

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

This company is commonly known as Crystal Washrooms Limited. The company was founded 16 years ago and was given the registration number 06237978. 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 38110 - Collection of non-hazardous waste.

Company Information

Name:CRYSTAL WASHROOMS LIMITED
Company Number:06237978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 96040 - Physical well-being activities

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
Ceva House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1NU

Director28 February 2022Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1NU

Director30 June 2021Active
Unit 2, Bardon 22 Industrial Estate, Bardon Hill, Coalville, England, LE67 1TE

Secretary04 May 2007Active
Unit 6 Loughton Business Centre Langston Road, Langston Road, Loughton, England, IG10 3SD

Director04 May 2007Active
27 Alderton Hill, Loughton, IG10 3JD

Director04 May 2007Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1NU

Director30 June 2021Active

People with Significant Control

Citron Hygiene Uk Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Unit 2, Bardon 22 Industrial Estate, Coalville, England, LE67 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Alisdair Jerman
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 2, Bardon 22 Industrial Estate, Coalville, England, LE67 1TE
Nature of control:
  • Voting rights 75 to 100 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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Change account reference date company previous extended.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-14Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.