CRYSTAL BAR EQUIPMENT LTD

Register to unlock more data on OkredoRegister

CRYSTAL BAR EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06931994

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire BB7 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon16/03/2023
Director's details changed for Mr Paul Matthew Simpson on 2022-12-09
dot icon28/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Director's details changed for Mr Paul Matthew Simpson on 2018-06-13
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/12/2016
Termination of appointment of Tag Secretarial Ltd as a secretary on 2016-11-17
dot icon01/12/2016
Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS to Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 2016-12-01
dot icon01/12/2016
Appointment of Casered Ltd as a secretary on 2016-11-18
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Certificate of change of name
dot icon05/11/2014
Change of name notice
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Director's details changed for Mr Paul Matthew Simpson on 2014-08-28
dot icon22/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2012
Certificate of change of name
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Director's details changed for Mr Paul Matthew Simpson on 2011-07-22
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Tag Secretarial Ltd on 2010-06-12
dot icon16/06/2010
Director's details changed for Mr Paul Matthew Simpson on 2010-06-12
dot icon03/07/2009
Registered office changed on 03/07/2009 from cockerley fold cottage hoyle bottom oswaldtwistle accrington lancashire BB5 3RS united kingdom
dot icon03/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon03/07/2009
Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/07/2009
Secretary appointed tag secretarial LTD
dot icon03/07/2009
Director appointed paul matthew simpson logged form
dot icon12/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-36.41 % *

* during past year

Cash in Bank

£154,335.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.60K
-
0.00
163.48K
-
2022
5
17.14K
-
0.00
242.70K
-
2023
5
18.28K
-
0.00
154.34K
-
2023
5
18.28K
-
0.00
154.34K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

18.28K £Ascended6.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.34K £Descended-36.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Matthew
Director
12/06/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRYSTAL BAR EQUIPMENT LTD

CRYSTAL BAR EQUIPMENT LTD is an(a) Active company incorporated on 12/06/2009 with the registered office located at Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire BB7 9WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL BAR EQUIPMENT LTD?

toggle

CRYSTAL BAR EQUIPMENT LTD is currently Active. It was registered on 12/06/2009 .

Where is CRYSTAL BAR EQUIPMENT LTD located?

toggle

CRYSTAL BAR EQUIPMENT LTD is registered at Suites 5 & 6, The Printworks Hey Road, Barrow, Clitheroe, Lancashire BB7 9WB.

What does CRYSTAL BAR EQUIPMENT LTD do?

toggle

CRYSTAL BAR EQUIPMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRYSTAL BAR EQUIPMENT LTD have?

toggle

CRYSTAL BAR EQUIPMENT LTD had 5 employees in 2023.

What is the latest filing for CRYSTAL BAR EQUIPMENT LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.