Crystal Glass Holdings Limited

General information

Name:

Crystal Glass Holdings Ltd

Office Address:

C/o Clarke Bell 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 06101044

Incorporation date: 2007-02-13

Dissolution date: 2023-08-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the launching of Crystal Glass Holdings Limited, a firm registered at C/o Clarke Bell 3rd Floor The Pinnacle, 73 King Street, Manchester. The company was started on 2007-02-13. Its registration number was 06101044 and its post code was M2 4NG. This firm had been on the market for about sixteen years until 2023-08-22.

The info we gathered that details the following firm's executives shows us that the last two directors were: Jill R. and Paul R. who assumed their respective positions on 2012-04-06 and 2007-02-13.

Executives who controlled the firm include: Jill R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jill R.

Role: Director

Appointed: 06 April 2012

Latest update: 11 July 2023

Paul R.

Role: Secretary

Appointed: 13 February 2007

Latest update: 11 July 2023

Paul R.

Role: Director

Appointed: 13 February 2007

Latest update: 11 July 2023

People with significant control

Jill R.
Notified on 5 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul R.
Notified on 5 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jill R.
Notified on 5 February 2017
Ceased on 6 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 20 February 2023
Confirmation statement last made up date 06 February 2022
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 January 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 January 2013
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8 January 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Address change date: 15th July 2022. New Address: C/O Clarke Bell 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Previous address: 11 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA England (AD01)
filed on: 15th, July 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 The Acorn Centre 105 Blundell Street

Post code:

N7 9BN

City / Town:

London

HQ address,
2013

Address:

Unit 4 The Acorn Centre 105 Blundell Street

Post code:

N7 9BN

City / Town:

London

HQ address,
2014

Address:

Unit 4 The Acorn Centre 105 Blundell Street

Post code:

N7 9BN

City / Town:

London

HQ address,
2015

Address:

Unit 4 The Acorn Centre 105 Blundell Street

Post code:

N7 9BN

City / Town:

London

HQ address,
2016

Address:

Unit 4 The Acorn Centre 105 Blundell Street

Post code:

N7 9BN

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Colin Hoare Accountancy Services Ltd

Address:

10 The Green

Post code:

LU7 0RJ

City / Town:

Cheddington

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode