Company NameREX Crystal Fixings Limited
DirectorNicholas Rex Crystal
Company StatusActive
Company Number05861703
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Nicholas Rex Crystal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Fox Way
Trinity Business Park
Wakefield
WF2 8EE
Secretary NameMrs Doris Firth
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleAccounts Manager
Correspondence AddressCommercial Street
Off Thornes Lane
Wakefield
West Yorks
WF1 5RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterexcrystal.f9.co.uk

Location

Registered AddressUnit 5b Fox Way
Trinity Business Park
Wakefield
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nicholas Rex Crystal
100.00%
Ordinary A

Financials

Year2014
Net Worth£88,079
Cash£54,128
Current Liabilities£114,548

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

30 October 2006Delivered on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Unaudited abridged accounts made up to 31 August 2023 (9 pages)
4 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 August 2022 (9 pages)
2 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 August 2021 (9 pages)
2 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
6 October 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
2 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
28 August 2019Registered office address changed from Commercial Street Off Thornes Lane Wakefield West Yorks WF1 5RB to Unit 5B Fox Way Trinity Business Park Wakefield WF2 8EE on 28 August 2019 (1 page)
2 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 March 2018Satisfaction of charge 1 in full (4 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 August 2017Notification of Nicholas Rex Crystal as a person with significant control on 6 April 2017 (2 pages)
1 August 2017Notification of Nicholas Rex Crystal as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Nicholas Rex Crystal as a person with significant control on 6 April 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 July 2013Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page)
30 July 2013Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Doris Firth as a secretary (1 page)
3 January 2012Termination of appointment of Doris Firth as a secretary (1 page)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mrs Doris Firth on 29 June 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Mrs Doris Firth on 29 June 2010 (1 page)
10 November 2009Director's details changed for Nicholas Rex Crystal on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Rex Crystal on 16 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 October 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
29 October 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
25 July 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
29 June 2006Incorporation (15 pages)
29 June 2006Incorporation (15 pages)