CRYSTAL-TECH ELECTRONICS LIMITED
HAMPSHIRE CTEL LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7PW

Company number 04744937
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 62-64 NEW ROAD, BASINGSTOKE, HAMPSHIRE, RG21 7PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mrs Linda Ann Saunders as a director on 8 May 2017; Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRYSTAL-TECH ELECTRONICS LIMITED are www.crystaltechelectronics.co.uk, and www.crystal-tech-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Tech Electronics Limited is a Private Limited Company. The company registration number is 04744937. Crystal Tech Electronics Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Crystal Tech Electronics Limited is 62 64 New Road Basingstoke Hampshire Rg21 7pw. The company`s financial liabilities are £198.95k. It is £-5.62k against last year. The cash in hand is £0.55k. It is £0.04k against last year. And the total assets are £277.02k, which is £-71.03k against last year. SAUNDERS, Vicky is a Secretary of the company. SAUNDERS, Colin Ronald is a Director of the company. SAUNDERS, Linda Ann is a Director of the company. Secretary SHORTHOUSE & MARTIN FORMATIONS LTD has been resigned. Director SAUNDERS, Vicky has been resigned. Director SHORTHOUSE & MARTIN LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


crystal-tech electronics Key Finiance

LIABILITIES £198.95k
-3%
CASH £0.55k
+8%
TOTAL ASSETS £277.02k
-21%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Vicky
Appointed Date: 25 April 2003

Director
SAUNDERS, Colin Ronald
Appointed Date: 25 April 2003
71 years old

Director
SAUNDERS, Linda Ann
Appointed Date: 08 May 2017
68 years old

Resigned Directors

Secretary
SHORTHOUSE & MARTIN FORMATIONS LTD
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
SAUNDERS, Vicky
Resigned: 16 March 2015
Appointed Date: 01 January 2007
44 years old

Director
SHORTHOUSE & MARTIN LTD
Resigned: 19 May 2003
Appointed Date: 25 April 2003
33 years old

Persons With Significant Control

Mr Colin Ronald Saunders
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CRYSTAL-TECH ELECTRONICS LIMITED Events

08 May 2017
Appointment of Mrs Linda Ann Saunders as a director on 8 May 2017
27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Registration of charge 047449370003, created on 30 June 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

...
... and 38 more events
13 Jun 2003
Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100
12 Jun 2003
Particulars of mortgage/charge
28 May 2003
Director resigned
28 May 2003
New director appointed
25 Apr 2003
Incorporation

CRYSTAL-TECH ELECTRONICS LIMITED Charges

30 June 2016
Charge code 0474 4937 0003
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
4 September 2012
All assets debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…