Company NameKrystal Shopfitting Limited
DirectorJames William McGinty
Company StatusActive
Company Number07136430
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Previous NameUnited Polythene Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James William McGinty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(9 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Contact

Telephone01924 267552
Telephone regionWakefield

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1James William Mcginty
100.00%
Ordinary

Financials

Year2014
Net Worth£6,730
Cash£147,598
Current Liabilities£334,012

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
24 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
17 January 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
17 January 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
19 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2016Director's details changed for Mr James William Mcginty on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Director's details changed for Mr James William Mcginty on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
29 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
22 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
16 November 2010Company name changed united polythene LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 November 2010 (1 page)
16 November 2010Company name changed united polythene LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Director's details changed for Mr James William Mcginty on 15 November 2010 (2 pages)
15 November 2010Termination of appointment of Robert Nicholson as a director (1 page)
15 November 2010Appointment of Mr James William Mcginty as a director (2 pages)
15 November 2010Termination of appointment of Robert Nicholson as a director (1 page)
15 November 2010Director's details changed for Mr James William Mcginty on 15 November 2010 (2 pages)
15 November 2010Appointment of Mr James William Mcginty as a director (2 pages)
26 January 2010Incorporation (21 pages)
26 January 2010Incorporation (21 pages)