CRYSTAL ELECTRONICS LIMITED
EARLS BARTON

Hellopages » Northamptonshire » Wellingborough » NN6 0LA

Company number 04657875
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address 4 TITLEY BAWK AVENUE, EARLS BARTON, NORTHANTS, UNITED KINGDOM, NN6 0LA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c., 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 8 Cambridge Street Wellingborough Northants NN8 1DJ United Kingdom to 4 Titley Bawk Avenue Earls Barton Northants NN6 0LA on 4 August 2016. The most likely internet sites of CRYSTAL ELECTRONICS LIMITED are www.crystalelectronics.co.uk, and www.crystal-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eight months. Crystal Electronics Limited is a Private Limited Company. The company registration number is 04657875. Crystal Electronics Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Crystal Electronics Limited is 4 Titley Bawk Avenue Earls Barton Northants United Kingdom Nn6 0la. The company`s financial liabilities are £274.07k. It is £-26.59k against last year. The cash in hand is £157.36k. It is £129.62k against last year. And the total assets are £857.32k, which is £344.3k against last year. BURCH, Michael Christopher is a Director of the company. HOWELL, Stacey Louise is a Director of the company. HUIBAN, Teodor is a Director of the company. PORT, Dean Robert is a Director of the company. Secretary HUNTER, Robert Stephen has been resigned. Secretary PORT, Anna has been resigned. Secretary PORT, Dean Robert has been resigned. Secretary STYLES, David has been resigned. Secretary TRELOAR, Penny Denice has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BURRIDGE, Bradley has been resigned. Director HUNTER, Robert Stephen has been resigned. Director PEARCE, Kerry has been resigned. Director STYLES, David has been resigned. Director TRELOAR, Penny Denice has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Electrical installation".


crystal electronics Key Finiance

LIABILITIES £274.07k
-9%
CASH £157.36k
+467%
TOTAL ASSETS £857.32k
+67%
All Financial Figures

Current Directors

Director
BURCH, Michael Christopher
Appointed Date: 11 May 2012
40 years old

Director
HOWELL, Stacey Louise
Appointed Date: 18 November 2015
29 years old

Director
HUIBAN, Teodor
Appointed Date: 15 April 2016
41 years old

Director
PORT, Dean Robert
Appointed Date: 06 February 2003
62 years old

Resigned Directors

Secretary
HUNTER, Robert Stephen
Resigned: 01 December 2012
Appointed Date: 30 October 2008

Secretary
PORT, Anna
Resigned: 30 October 2008
Appointed Date: 03 December 2007

Secretary
PORT, Dean Robert
Resigned: 03 December 2007
Appointed Date: 06 July 2007

Secretary
STYLES, David
Resigned: 06 July 2007
Appointed Date: 06 February 2003

Secretary
TRELOAR, Penny Denice
Resigned: 28 March 2013
Appointed Date: 01 December 2012

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 06 February 2003
Appointed Date: 05 February 2003

Director
BURRIDGE, Bradley
Resigned: 03 December 2007
Appointed Date: 12 January 2006
46 years old

Director
HUNTER, Robert Stephen
Resigned: 01 December 2012
Appointed Date: 11 May 2012
54 years old

Director
PEARCE, Kerry
Resigned: 13 January 2006
Appointed Date: 16 June 2005
53 years old

Director
STYLES, David
Resigned: 06 July 2007
Appointed Date: 06 February 2003
70 years old

Director
TRELOAR, Penny Denice
Resigned: 28 March 2013
Appointed Date: 11 May 2012
62 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 06 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Mr Dean Robert Port
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CRYSTAL ELECTRONICS LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Registered office address changed from 8 Cambridge Street Wellingborough Northants NN8 1DJ United Kingdom to 4 Titley Bawk Avenue Earls Barton Northants NN6 0LA on 4 August 2016
19 Apr 2016
Appointment of Mr Teodor Huiban as a director on 15 April 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 95,100

...
... and 59 more events
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
05 Feb 2003
Incorporation

CRYSTAL ELECTRONICS LIMITED Charges

29 October 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…