This company is commonly known as Crystalate Electronics Limited. The company was founded 63 years ago and was given the registration number 00691591. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | CRYSTALATE ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 00691591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 30 June 2023 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 30 June 2023 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 01 December 2022 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 30 September 2018 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 30 January 2013 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Secretary | - | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 01 December 2006 | Active |
43 Dean Close, Pyrford, Woking, GU22 8NX | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 14 February 2013 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 10 July 2019 | Active |
Flat 1 27 Lingfield Road, London, SW19 4PU | Director | - | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 08 June 2022 | Active |
73 Manor Way, Beckenham, BR3 3LW | Director | 24 September 1997 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 23 April 2013 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 August 2008 | Active |
Greenfields Blenheim Crescent, Folly Hill, Farnham, GU9 0DG | Director | - | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 May 2000 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 07 January 2016 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Director | 17 November 1995 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 14 February 2013 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 December 2006 | Active |
Merry Hills Cottage, Merry Hills Lane, Loxwood, RH14 0RB | Director | - | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 December 2006 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 January 2015 | Active |
3 Kenmore Road, Swarland, Morpeth, NE65 9JS | Director | - | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 07 April 2010 | Active |
23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE | Director | 02 May 1996 | Active |
Tt Electronics Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor St Andrews House, West Street, Woking, England, GU21 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person secretary company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-22 | Accounts | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-27 | Accounts | Legacy. | Download |
2022-06-27 | Other | Legacy. | Download |
2022-06-27 | Other | Legacy. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Capital | Capital allotment shares. | Download |
2021-02-01 | Capital | Second filing capital allotment shares. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.