Company number 02966381
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address UNIT 7A RALEIGH HALL IND ESTATE, ECCLESHALL, STAFFORDSHIRE, ST21 6JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRYSTECH (UK) LIMITED are www.crystechuk.co.uk, and www.crystech-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and one months. The distance to to Barlaston Rail Station is 5.8 miles; to Wedgwood Rail Station is 6.2 miles; to Stafford Rail Station is 7.1 miles; to Stoke-on-Trent Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystech Uk Limited is a Private Limited Company.
The company registration number is 02966381. Crystech Uk Limited has been working since 08 September 1994.
The present status of the company is Active. The registered address of Crystech Uk Limited is Unit 7a Raleigh Hall Ind Estate Eccleshall Staffordshire St21 6jl. The company`s financial liabilities are £531.11k. It is £-89.34k against last year. And the total assets are £788.47k, which is £-39.42k against last year. COLEN, Ann Eleanor is a Director of the company. COLEN, Arantxa is a Director of the company. Secretary COLEN, Manolo has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director COLEN, Manolo has been resigned. Director PERCIVAL, Lynne Elaine has been resigned. Director PERCIVAL, Peter has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
crystech (uk) Key Finiance
LIABILITIES
£531.11k
-15%
CASH
n/a
TOTAL ASSETS
£788.47k
-5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
COLEN, Manolo
Resigned: 21 March 2008
Appointed Date: 08 September 1994
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994
Director
COLEN, Manolo
Resigned: 21 March 2008
Appointed Date: 08 September 1994
78 years old
Director
PERCIVAL, Peter
Resigned: 20 March 1995
Appointed Date: 08 September 1994
72 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994
Persons With Significant Control
Ms Arantxa Colen
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ann Eleanor Colen
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CRYSTECH (UK) LIMITED Events
26 Apr 2017
Total exemption full accounts made up to 31 December 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
27 Oct 1994
Director resigned;new director appointed
27 Oct 1994
Director resigned;new director appointed
27 Oct 1994
Registered office changed on 27/10/94 from: 43A whitchurch road cardiff CF4 3JN
26 Oct 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 Sep 1994
Incorporation