North Shields
Tyne And Wear
NE30 1NA
Secretary Name | Mrs Laura Rothwell |
---|---|
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
Website | www.crystlsd.com/ |
---|---|
Telephone | IP |
Telephone region | Unknown |
Registered Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Laura Mcbeth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,479 |
Cash | £3,680 |
Current Liabilities | £4,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
---|---|
24 April 2020 | Director's details changed for Mrs Laura Rothwell on 24 April 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Mrs Laura Rothwell on 24 April 2020 (1 page) |
20 April 2020 | Registered office address changed from Suite 2.2 Commercial Centre Howard Street North Shields NE30 1AR England to Suite 2.2 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 20 April 2020 (1 page) |
17 April 2020 | Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Suite 2.2 Commercial Centre Howard Street North Shields NE30 1AR on 17 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
16 April 2020 | Change of details for Mrs Laura Michelle Rothwell as a person with significant control on 16 April 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 December 2016 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
22 March 2016 | Secretary's details changed for Miss Laura Mcbeth on 1 February 2016 (1 page) |
22 March 2016 | Secretary's details changed for Miss Laura Mcbeth on 1 February 2016 (1 page) |
28 January 2016 | Director's details changed for Laura Mcbeth on 25 April 2015 (2 pages) |
28 January 2016 | Director's details changed for Laura Mcbeth on 25 April 2015 (2 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 September 2013 | Director's details changed for Miss Laura Mcbeth on 28 August 2013 (3 pages) |
19 September 2013 | Director's details changed for Miss Laura Mcbeth on 28 August 2013 (3 pages) |
27 August 2013 | Registered office address changed from 253 Orion 90 Navigation Street Birmingham B5 4AE United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 253 Orion 90 Navigation Street Birmingham B5 4AE United Kingdom on 27 August 2013 (2 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|