Crystal Collections Limited

General information

Name:

Crystal Collections Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 03344014

Incorporation date: 1997-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crystal Collections Limited can be contacted at Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. Anyone can find the firm by referencing its area code - CM13 1AB. The enterprise has been in business on the English market for 27 years. This firm is registered under the number 03344014 and their current status is active. This company's classified under the NACE and SIC code 74909 : Other professional, scientific and technical activities not elsewhere classified. The most recent annual accounts were submitted for the period up to Saturday 30th April 2022 and the latest confirmation statement was submitted on Sunday 2nd April 2023.

Crystal Collections Ltd is a small-sized vehicle operator with the licence number OK1086104. The firm has one transport operating centre in the country. In their subsidiary in Upminster on Folkes Lane, 2 machines are available.

In order to be able to match the demands of its client base, the limited company is permanently being directed by a team of three directors who are Lloyd H., Simon H. and Michael H.. Their joint efforts have been of pivotal use to this specific limited company since Monday 13th February 2017. What is more, the managing director's duties are constantly aided with by a secretary - Francine H., who was chosen by this specific limited company 27 years ago.

Financial data based on annual reports

Company staff

Lloyd H.

Role: Director

Appointed: 13 February 2017

Latest update: 22 March 2024

Simon H.

Role: Director

Appointed: 19 January 2015

Latest update: 22 March 2024

Francine H.

Role: Secretary

Appointed: 02 April 1997

Latest update: 22 March 2024

Michael H.

Role: Director

Appointed: 02 April 1997

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Lloyd H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lloyd H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 November 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 October 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014

Company Vehicle Operator Data

Woodcroft Farm

Address

Folkes Lane

City

Upminster

Postal code

RM14 1TH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Devon House Church Hill London

Post code:

N21 1LE

HQ address,
2014

Address:

Devon House Church Hill London

Post code:

N21 1LE

HQ address,
2015

Address:

Prospect House 2 Athenaeum Road London

Post code:

N20 9AE

HQ address,
2016

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Closest Companies - by postcode