CRISTAL AIR LIMITED

Register to unlock more data on OkredoRegister

CRISTAL AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877435

Incorporation date

15/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spilsted Farm Spilsted Farm, Stream Lane, Battle, East Sussex TN33 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Cessation of Tatyana Vasilyevna Hockings as a person with significant control on 2023-11-01
dot icon01/11/2023
Termination of appointment of Tatyana Hockings as a secretary on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Appointment of Tatyana Hockings as a secretary on 2021-12-03
dot icon14/12/2021
Termination of appointment of Tatyana Vasilyevna Hockings as a director on 2021-12-03
dot icon14/12/2021
Termination of appointment of Edward James Partridge as a secretary on 2021-12-03
dot icon14/12/2021
Appointment of Mr Edward James Partridge as a director on 2021-12-03
dot icon14/12/2021
Director's details changed for Mrs Tatyana Vasilyevna Hockings on 2021-12-03
dot icon14/12/2021
Notification of Edward Partridge as a person with significant control on 2021-12-03
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon28/10/2021
Registered office address changed from 1 Sunrise Bungalows West End Herstmonceux Hailsham East Sussex BN27 4NU to Spilsted Farm Spilsted Farm Stream Lane Battle East Sussex TN33 0PB on 2021-10-28
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon08/09/2020
Appointment of Mr Edward James Partridge as a secretary on 2020-09-08
dot icon08/09/2020
Termination of appointment of Tatyana Vasilyevna Hockings as a secretary on 2020-09-08
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Termination of appointment of Philip James Illman as a secretary on 2020-07-27
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Secretary's details changed for Mr Peter James Illman on 2019-04-04
dot icon01/04/2019
Appointment of Mr Peter James Illman as a secretary on 2019-03-29
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/03/2019
Notification of Tatyana Vasilyevna Hockings as a person with significant control on 2019-01-09
dot icon20/03/2019
Cessation of David Hockings as a person with significant control on 2019-01-09
dot icon18/03/2019
Termination of appointment of David John Hockings as a director on 2019-01-09
dot icon11/01/2019
Appointment of Mrs Tatyana Vasilyevna Hockings as a director on 2019-01-11
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon14/07/2015
Satisfaction of charge 2 in full
dot icon14/07/2015
Satisfaction of charge 5 in full
dot icon14/07/2015
Satisfaction of charge 7 in full
dot icon14/07/2015
Satisfaction of charge 11 in full
dot icon14/07/2015
Satisfaction of charge 4 in full
dot icon14/07/2015
Satisfaction of charge 9 in full
dot icon14/07/2015
Satisfaction of charge 12 in full
dot icon14/07/2015
Satisfaction of charge 6 in full
dot icon14/07/2015
Satisfaction of charge 038774350013 in full
dot icon14/07/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Satisfaction of charge 8 in full
dot icon14/07/2015
Satisfaction of charge 10 in full
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/09/2013
Registration of charge 038774350013
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/11/2011
Director's details changed for David John Hockings on 2011-07-01
dot icon09/11/2011
Secretary's details changed for Mrs Tatyana Vasilyevna Hockings on 2011-07-01
dot icon22/08/2011
Registered office address changed from 36 Quinnell Drive Hailsham East Sussex BN27 1QN on 2011-08-22
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for David John Hockings on 2009-11-12
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Secretary's change of particulars / tatyana barinova / 19/02/2009
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/11/2007
Return made up to 31/10/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Ad 30/10/06--------- £ si 1@1
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon20/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 31/10/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 31/10/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Ad 18/11/02--------- £ si 998@1=998 £ ic 2/1000
dot icon04/12/2002
Return made up to 15/11/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon28/12/2001
Return made up to 15/11/01; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 15/11/00; full list of members
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Ad 18/11/99--------- £ si 2@1=2 £ ic 2/4
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Registered office changed on 24/11/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-5.81 % *

* during past year

Cash in Bank

£11,266.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
160.82K
-
0.00
11.96K
-
2022
2
177.75K
-
0.00
11.27K
-
2022
2
177.75K
-
0.00
11.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

177.75K £Ascended10.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.27K £Descended-5.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, Edward James
Director
03/12/2021 - Present
2
Hockings, Tatyana
Secretary
03/12/2021 - 01/11/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRISTAL AIR LIMITED

CRISTAL AIR LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at Spilsted Farm Spilsted Farm, Stream Lane, Battle, East Sussex TN33 0PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTAL AIR LIMITED?

toggle

CRISTAL AIR LIMITED is currently Active. It was registered on 15/11/1999 .

Where is CRISTAL AIR LIMITED located?

toggle

CRISTAL AIR LIMITED is registered at Spilsted Farm Spilsted Farm, Stream Lane, Battle, East Sussex TN33 0PB.

What does CRISTAL AIR LIMITED do?

toggle

CRISTAL AIR LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does CRISTAL AIR LIMITED have?

toggle

CRISTAL AIR LIMITED had 2 employees in 2022.

What is the latest filing for CRISTAL AIR LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-01 with no updates.