Company NameCrystal Clear Limited
DirectorAndrew Robert Dowsett
Company StatusActive
Company Number05662769
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameAndrew Robert Dowsett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address50 Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Secretary NameSharon Victoria Dowsett
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrystalclearltd.com

Location

Registered Address317 Old Wakefield Road
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Andrew Robert Dowsett
100.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£4
Current Liabilities£5,372

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 December 2017Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 5 December 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Termination of appointment of Sharon Victoria Dowsett as a secretary on 21 May 2015 (1 page)
2 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Termination of appointment of Sharon Victoria Dowsett as a secretary on 21 May 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 December 2012Director's details changed for Andrew Robert Dowsett on 30 September 2012 (2 pages)
27 December 2012Secretary's details changed for Sharon Victoria Dowsett on 30 September 2012 (2 pages)
27 December 2012Secretary's details changed for Sharon Victoria Dowsett on 30 September 2012 (2 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Andrew Robert Dowsett on 30 September 2012 (2 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2012Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages)
2 January 2012Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page)
2 January 2012Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page)
2 January 2012Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Sharon Victoria Dowsett on 24 November 2009 (1 page)
4 February 2010Secretary's details changed for Sharon Victoria Dowsett on 24 November 2009 (1 page)
2 December 2009Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages)
2 December 2009Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
15 December 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
2 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
2 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
23 December 2005Incorporation (15 pages)
23 December 2005Incorporation (15 pages)