CRYSTAL SPRING CONSUMER DIVISION LIMITED
EASTLEIGH

Hellopages » Hampshire » Test Valley » SO53 4RA

Company number 02806280
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address UNIT 20 MONKS BROOK INDUSTRIAL PARK, SCHOOL CLOSE, CHANDLER'S FORD, EASTLEIGH, ENGLAND, SO53 4RA
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registered office address changed from 17 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh Hampshire SO53 4RA to Unit 20 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh SO53 4RA on 13 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRYSTAL SPRING CONSUMER DIVISION LIMITED are www.crystalspringconsumerdivision.co.uk, and www.crystal-spring-consumer-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.4 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Spring Consumer Division Limited is a Private Limited Company. The company registration number is 02806280. Crystal Spring Consumer Division Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Crystal Spring Consumer Division Limited is Unit 20 Monks Brook Industrial Park School Close Chandler S Ford Eastleigh England So53 4ra. The company`s financial liabilities are £72.83k. It is £-32.32k against last year. The cash in hand is £2.74k. It is £-1.69k against last year. And the total assets are £199.17k, which is £9.62k against last year. LAIRD, Stuart Wilson is a Secretary of the company. LAIRD, Sally Kate is a Director of the company. LAIRD, Stuart Wilson is a Director of the company. LAIRD, Thomas James is a Director of the company. Secretary LORYS, Anne Elizabeth has been resigned. Secretary LORYS, Marek Jan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LORYS, Anne Elizabeth has been resigned. Director LORYS, Marek Jan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


crystal spring consumer division Key Finiance

LIABILITIES £72.83k
-31%
CASH £2.74k
-39%
TOTAL ASSETS £199.17k
+5%
All Financial Figures

Current Directors

Secretary
LAIRD, Stuart Wilson
Appointed Date: 25 January 2005

Director
LAIRD, Sally Kate
Appointed Date: 25 January 2005
68 years old

Director
LAIRD, Stuart Wilson
Appointed Date: 25 January 2005
72 years old

Director
LAIRD, Thomas James
Appointed Date: 01 November 2007
41 years old

Resigned Directors

Secretary
LORYS, Anne Elizabeth
Resigned: 04 June 1997
Appointed Date: 02 April 1993

Secretary
LORYS, Marek Jan
Resigned: 25 January 2005
Appointed Date: 04 June 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
LORYS, Anne Elizabeth
Resigned: 25 January 2005
Appointed Date: 04 June 1997
65 years old

Director
LORYS, Marek Jan
Resigned: 04 June 1997
Appointed Date: 02 April 1993
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Persons With Significant Control

Mr Thomas James Laird
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Kate Laird
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Wilson Laird
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTAL SPRING CONSUMER DIVISION LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
13 Apr 2017
Registered office address changed from 17 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh Hampshire SO53 4RA to Unit 20 Monks Brook Industrial Park, School Close Chandler's Ford Eastleigh SO53 4RA on 13 April 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
08 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Dec 1993
Accounting reference date notified as 31/10

14 Apr 1993
Director's particulars changed;new director appointed

14 Apr 1993
Secretary resigned;new secretary appointed

02 Apr 1993
Incorporation