CRYSTAL ROOMS (BANGOR) LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4AS

Company number 02260891
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address 42 BRO SYR IFOR, TREGARTH, BANGOR, GWYNEDD, LL57 4AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 29 December 2016 with updates; Micro company accounts made up to 31 August 2015. The most likely internet sites of CRYSTAL ROOMS (BANGOR) LIMITED are www.crystalroomsbangor.co.uk, and www.crystal-rooms-bangor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Llanfairpwll Rail Station is 5.4 miles; to Llanfairfechan Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Rooms Bangor Limited is a Private Limited Company. The company registration number is 02260891. Crystal Rooms Bangor Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of Crystal Rooms Bangor Limited is 42 Bro Syr Ifor Tregarth Bangor Gwynedd Ll57 4as. The company`s financial liabilities are £7.09k. It is £3.83k against last year. And the total assets are £7.09k, which is £3.83k against last year. WILKINSON, William is a Secretary of the company. WILKINSON, Wendy is a Director of the company. WILKINSON, William is a Director of the company. Secretary WILKINSON, Stephen has been resigned. Director EDGEHILL, Sarah Joanne has been resigned. Director LOVESY, Andrew has been resigned. Director PARKS, Jeremy has been resigned. Director SMITH, Alisdair Peter has been resigned. Director WILKINSON, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


crystal rooms (bangor) Key Finiance

LIABILITIES £7.09k
+117%
CASH n/a
TOTAL ASSETS £7.09k
+117%
All Financial Figures

Current Directors

Secretary
WILKINSON, William
Appointed Date: 04 November 1991

Director
WILKINSON, Wendy
Appointed Date: 26 August 1993
67 years old

Director
WILKINSON, William
Appointed Date: 01 July 1991
71 years old

Resigned Directors

Secretary
WILKINSON, Stephen
Resigned: 04 November 1991

Director
EDGEHILL, Sarah Joanne
Resigned: 05 April 1991
58 years old

Director
LOVESY, Andrew
Resigned: 01 July 1991
71 years old

Director
PARKS, Jeremy
Resigned: 14 March 1993
Appointed Date: 01 July 1991
63 years old

Director
SMITH, Alisdair Peter
Resigned: 20 January 2005
Appointed Date: 20 August 2004
47 years old

Director
WILKINSON, Stephen
Resigned: 04 November 1991
65 years old

Persons With Significant Control

Mr William Wilkinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Wilkinson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTAL ROOMS (BANGOR) LIMITED Events

30 May 2017
Micro company accounts made up to 31 August 2016
24 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Mar 2016
Micro company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 73 more events
17 Nov 1988
Company name changed up to scratch LIMITED\certificate issued on 18/11/88

04 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Registered office changed on 04/11/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

04 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1988
Incorporation

CRYSTAL ROOMS (BANGOR) LIMITED Charges

23 February 1999
Legal charge
Delivered: 12 March 1999
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 109 abergele road colwyn bay north wales conwy.
13 July 1998
Rent deposit deed
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Allied Domecq Inns Limited Ind Coope (Oxford & West) Limited
Description: £6000 deposit.
17 September 1991
Legal charge
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: City snooker club & amusement arcade, high st, bangor…
20 February 1989
Legal charge
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: City cinema, high street, bangor, gwynedd.
20 January 1989
Debenture
Delivered: 3 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…