General information

Name:

Cristex Ltd

Office Address:

West House Sett End Road West Shadsworth Business Park BB1 2QJ Blackburn

Number: 02521202

Incorporation date: 1990-07-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cristex came into being in 1990 as a company enlisted under no 02521202, located at BB1 2QJ Blackburn at West House Sett End Road West. The company has been in business for 34 years and its current status is active. The enterprise's SIC and NACE codes are 46900 - Non-specialised wholesale trade. The company's most recent accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2023-07-12.

On July 11, 2014, the corporation was searching for a Accounts Administrator to fill a full time vacancy in Accrington, North West. The offered job required experienced worker. Cristex required candidates with over one year of working experience.

The corporation has two trademarks, all are valid. The first trademark was submitted in 2014.

As of now, this firm has only been guided by an individual managing director: David C. who has been overseeing it for 33 years.

David C. is the individual who controls this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003068157
Trademark image:-
Trademark name:EPO-TAK
Status:Pre-Publication
Filing date:2014-08-12
Owner name:Cristex Limited
Owner address:Units 1 & 2 Laneside, Units 1 & 2 Laneside , Metcalf Drive, Altham Industrial Estate, Accrington, United Kingdom, BB5 5TU
Trademark UK00003068657
Trademark image:-
Trademark name:POLY-TAK
Status:Pre-Publication
Filing date:2014-08-14
Owner name:Cristex Limited
Owner address:Units 1 & 2 Laneside, Units 1 & 2 Laneside , Metcalf Drive, Altham Industrial Estate, Accrington, United Kingdom, BB5 5TU

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 12 July 1991

Latest update: 19 December 2023

People with significant control

David C.
Notified on 22 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 January 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 March 2013
Annual Accounts 14 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 April 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Jobs and Vacancies at Cristex Ltd

Accounts Administrator in Accrington, posted on Friday 11th July 2014
Region / City North West, Accrington
Industry Uncategorised manufacturing services
Experience at least one year
Job type full time
Career level experienced (non-managerial)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2020 (AA)
filed on: 3rd, June 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Laneside Metcalfe Drive Altham Industrial Estate

Post code:

BB5 5TU

City / Town:

Accrington

HQ address,
2013

Address:

Unit 1 & 2 Metcalfe Drive Altham Industrial Estate

Post code:

BB5 5TU

City / Town:

Accrington

HQ address,
2014

Address:

Unit 1 & 2 Laneside Metcalfe Drive Altham Industrial Estate

Post code:

BB5 5TU

City / Town:

Accrington

HQ address,
2015

Address:

Unit 1 & 2 Laneside Metcalfe Drive Altham Industrial Estate

Post code:

BB5 5TU

City / Town:

Accrington

HQ address,
2016

Address:

Unit 1 & 2 Laneside Metcalfe Drive Altham Industrial Estate

Post code:

BB5 5TU

City / Town:

Accrington

Accountant/Auditor,
2015 - 2016

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants The Old Vicarage 50 Fielding Lane

Post code:

BB5 3BH

City / Town:

Oswaldtwistle

Accountant/Auditor,
2012

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants Suite 2b Ribble Court Padiham

Post code:

BB12 7NG

City / Town:

Burnley

Accountant/Auditor,
2014

Name:

Dpm Accounting Services Ltd

Address:

Chartered Accountants The Old Vicarage 50 Fielding Lane

Post code:

BB5 3BH

City / Town:

Oswaldtwistle

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 96090 : Other service activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies