Trinity Business Park
Wakefield
WF2 8EE
Secretary Name | Mrs Doris Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Commercial Street Off Thornes Lane Wakefield West Yorks WF1 5RB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rexcrystal.f9.co.uk |
---|
Registered Address | Unit 5b Fox Way Trinity Business Park Wakefield WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100 at £1 | Nicholas Rex Crystal 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £88,079 |
Cash | £54,128 |
Current Liabilities | £114,548 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 October 2006 | Delivered 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 |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
4 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
6 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Registered 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 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 March 2018 | Satisfaction of charge 1 in full (4 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 August 2017 | Notification of Nicholas Rex Crystal as a person with significant control on 6 April 2017 (2 pages) |
1 August 2017 | Notification of Nicholas Rex Crystal as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Nicholas Rex Crystal as a person with significant control on 6 April 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
30 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 July 2013 | Register 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 2013 | Register 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 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Doris Firth as a secretary (1 page) |
3 January 2012 | Termination of appointment of Doris Firth as a secretary (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mrs Doris Firth on 29 June 2010 (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Secretary's details changed for Mrs Doris Firth on 29 June 2010 (1 page) |
10 November 2009 | Director's details changed for Nicholas Rex Crystal on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Rex Crystal on 16 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 October 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
29 October 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (15 pages) |
29 June 2006 | Incorporation (15 pages) |