CRYSTAL FINANCE (EUROPE) LTD

Register to unlock more data on OkredoRegister

CRYSTAL FINANCE (EUROPE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811462

Incorporation date

09/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mynshull House, 78 Churchgate, Stockport SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon15/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/08/2024
Registered office address changed from , Unit E, Autocab House Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX, England to Mynshull House 78 Churchgate Stockport SK1 1YJ on 2024-08-14
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/09/2016
Registered office address changed from , Unit E Oakfield Road, Cheadle, SK8 3GX to Mynshull House 78 Churchgate Stockport SK1 1YJ on 2016-09-27
dot icon25/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/07/2013
Registered office address changed from , 3 Parkview, Gatley, Cheshire, SK8 4BL on 2013-07-19
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2012-05-31
dot icon19/06/2012
Termination of appointment of Falah Abod as a director
dot icon24/05/2012
Appointment of Mr Hassan Abod as a director
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/10/2011
Accounts for a small company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 14
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon30/07/2010
Duplicate mortgage certificatecharge no:11
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/07/2010
Director's details changed for Dr Falah Salim Abod on 2010-07-01
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/11/2009
Accounts for a small company made up to 2009-05-31
dot icon14/11/2009
Annual return made up to 2009-05-09 with full list of shareholders
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2009
Return made up to 09/05/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2009
Appointment terminated secretary alan jones
dot icon18/03/2009
Secretary appointed dr faiza hadi
dot icon30/12/2008
Return made up to 09/05/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2007
Return made up to 09/05/07; full list of members; amend
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon11/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon28/11/2006
Particulars of mortgage/charge
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned
dot icon09/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.84 % *

* during past year

Cash in Bank

£9,904.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
7.75K
-
2022
0
1.94K
-
0.00
9.90K
-
2022
0
1.94K
-
0.00
9.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.94K £Descended-57.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.90K £Ascended27.84 % *

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
Abod, Hassan
Director
24/05/2012 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL FINANCE (EUROPE) LTD

CRYSTAL FINANCE (EUROPE) LTD is an(a) Active company incorporated on 09/05/2006 with the registered office located at Mynshull House, 78 Churchgate, Stockport SK1 1YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL FINANCE (EUROPE) LTD?

toggle

CRYSTAL FINANCE (EUROPE) LTD is currently Active. It was registered on 09/05/2006 .

Where is CRYSTAL FINANCE (EUROPE) LTD located?

toggle

CRYSTAL FINANCE (EUROPE) LTD is registered at Mynshull House, 78 Churchgate, Stockport SK1 1YJ.

What does CRYSTAL FINANCE (EUROPE) LTD do?

toggle

CRYSTAL FINANCE (EUROPE) LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CRYSTAL FINANCE (EUROPE) LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-05-31.