CRYSTAL MOUNTAIN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL MOUNTAIN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350097

Incorporation date

09/01/2002

Size

Small

Contacts

Registered address

Registered address

Fence House, Fence Avenue, Macclesfield, Cheshire SK10 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon13/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/02/2026
Director's details changed for Mr Thomas Liccioni on 2026-02-12
dot icon26/01/2026
Termination of appointment of Christine Anne Limb as a secretary on 2025-12-31
dot icon31/07/2025
Satisfaction of charge 043500970003 in full
dot icon02/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Termination of appointment of Dennis Laurier Rivard as a director on 2025-01-01
dot icon20/01/2025
Appointment of Mr Thomas Liccioni as a director on 2025-01-01
dot icon20/01/2025
Cessation of Dennis Laurier Rivard as a person with significant control on 2025-01-01
dot icon20/01/2025
Notification of Trefle Groupe Sarl as a person with significant control on 2025-01-01
dot icon20/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Statement of company's objects
dot icon03/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Resolutions
dot icon31/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon07/01/2022
Appointment of Ms Christine Anne Limb as a secretary on 2022-01-07
dot icon07/01/2022
Termination of appointment of Roger James Halsall as a secretary on 2022-01-07
dot icon23/04/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon12/02/2021
Change of details for Mr Dennis Laurier Rivard as a person with significant control on 2020-12-14
dot icon11/02/2021
Change of details for Mr Dennis Laurier Rivard as a person with significant control on 2020-12-14
dot icon11/02/2021
Termination of appointment of Frederick Morley Partington as a director on 2020-12-14
dot icon11/02/2021
Appointment of Mr Dennis Laurier Rivard as a director on 2020-12-14
dot icon25/03/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon17/07/2018
Notification of Dennis Laurier Rivard as a person with significant control on 2016-04-06
dot icon17/07/2018
Withdrawal of a person with significant control statement on 2018-07-17
dot icon04/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Resolutions
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon15/03/2016
Registration of charge 043500970003, created on 2016-03-04
dot icon04/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Roger James Halsall as a secretary on 2015-11-16
dot icon02/02/2016
Termination of appointment of Diane Koyich as a secretary on 2015-11-15
dot icon20/05/2015
Accounts for a small company made up to 2014-12-30
dot icon26/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon18/03/2013
Accounts for a small company made up to 2012-12-31
dot icon12/03/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon08/05/2012
Accounts for a small company made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-10-31
dot icon31/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/03/2010
Accounts for a small company made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Frederick Morley Partington on 2010-02-01
dot icon03/02/2010
Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 2010-02-03
dot icon06/07/2009
Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX
dot icon05/05/2009
Accounts for a small company made up to 2008-10-31
dot icon04/02/2009
Return made up to 09/01/09; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-10-31
dot icon12/02/2008
Return made up to 09/01/08; full list of members
dot icon12/04/2007
Return made up to 09/01/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-10-31
dot icon23/06/2006
Accounts for a small company made up to 2005-10-31
dot icon03/02/2006
Return made up to 09/01/06; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-10-31
dot icon02/03/2005
Return made up to 09/01/05; full list of members
dot icon10/02/2004
Return made up to 09/01/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-10-31
dot icon13/02/2003
Return made up to 09/01/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-10-31
dot icon21/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001
dot icon18/04/2002
Particulars of mortgage/charge
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/01/2002
Accounting reference date shortened from 31/01/03 to 31/10/02
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
£ nc 1000/500000 28/01/02
dot icon29/01/2002
Certificate of change of name
dot icon09/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+47.69 % *

* during past year

Cash in Bank

£272,327.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
907.27K
-
0.00
184.40K
-
2022
2
755.37K
-
0.00
272.33K
-
2022
2
755.37K
-
0.00
272.33K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

755.37K £Descended-16.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.33K £Ascended47.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
09/01/2002 - 28/01/2002
9756
Partington, Frederick Morley
Director
28/01/2002 - 14/12/2020
1
Rivard, Dennis Laurier
Director
14/12/2020 - 01/01/2025
2
Graeme, Dorothy May
Nominee Secretary
09/01/2002 - 28/01/2002
5580
Liccioni, Thomas
Director
01/01/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRYSTAL MOUNTAIN PRODUCTS LIMITED

CRYSTAL MOUNTAIN PRODUCTS LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at Fence House, Fence Avenue, Macclesfield, Cheshire SK10 1LT. 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 CRYSTAL MOUNTAIN PRODUCTS LIMITED?

toggle

CRYSTAL MOUNTAIN PRODUCTS LIMITED is currently Active. It was registered on 09/01/2002 .

Where is CRYSTAL MOUNTAIN PRODUCTS LIMITED located?

toggle

CRYSTAL MOUNTAIN PRODUCTS LIMITED is registered at Fence House, Fence Avenue, Macclesfield, Cheshire SK10 1LT.

What does CRYSTAL MOUNTAIN PRODUCTS LIMITED do?

toggle

CRYSTAL MOUNTAIN PRODUCTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CRYSTAL MOUNTAIN PRODUCTS LIMITED have?

toggle

CRYSTAL MOUNTAIN PRODUCTS LIMITED had 2 employees in 2022.

What is the latest filing for CRYSTAL MOUNTAIN PRODUCTS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-09 with no updates.