CRYSTAL SMILECARE LTD

Register to unlock more data on OkredoRegister

CRYSTAL SMILECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355707

Incorporation date

24/08/2010

Size

Dormant

Contacts

Registered address

Registered address

22 Upper Green Way, Tingley, Wakefield WF3 1TACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon04/02/2025
Confirmation statement made on 2024-09-24 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-03-30
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2022
Confirmation statement made on 2021-09-24 with no updates
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for voluntary strike-off
dot icon14/04/2021
Application to strike the company off the register
dot icon27/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Termination of appointment of Shazia Afzal as a secretary on 2010-08-24
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from Unit G37B Market Walk Wakefield West Yorkshire WF1 1QR England to 22 Upper Green Way Tingley Wakefield WF3 1TA on 2019-10-22
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon16/07/2019
Registered office address changed from 22 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA England to Unit G37B Market Walk Wakefield West Yorkshire WF1 1QR on 2019-07-16
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2017-04-05
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon14/03/2018
Statement of capital following an allotment of shares on 2016-04-15
dot icon13/03/2018
Resolutions
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2016
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon29/10/2015
Registered office address changed from 51 Queens Drive Ossett West Yorkshire WF5 0NE to 22 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA on 2015-10-29
dot icon08/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Arif Mohamadrafik Shaikh on 2015-09-08
dot icon14/08/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Registered office address changed from 22 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA to 51 Queens Drive Ossett West Yorkshire WF5 0NE on 2015-03-04
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Registered office address changed from 43 Mozart Way Churwell Leeds West Yorkshire LS27 7GQ United Kingdom on 2011-11-23
dot icon01/11/2011
Appointment of Mrs Shazia Afzal as a secretary
dot icon27/09/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon17/09/2010
Resolutions
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon24/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shaikh, Arif Mohamadrafik
Director
24/08/2010 - Present
17
Afzal, Shazia
Secretary
24/08/2010 - 24/08/2010
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL SMILECARE LTD

CRYSTAL SMILECARE LTD is an(a) Active company incorporated on 24/08/2010 with the registered office located at 22 Upper Green Way, Tingley, Wakefield WF3 1TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL SMILECARE LTD?

toggle

CRYSTAL SMILECARE LTD is currently Active. It was registered on 24/08/2010 .

Where is CRYSTAL SMILECARE LTD located?

toggle

CRYSTAL SMILECARE LTD is registered at 22 Upper Green Way, Tingley, Wakefield WF3 1TA.

What does CRYSTAL SMILECARE LTD do?

toggle

CRYSTAL SMILECARE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CRYSTAL SMILECARE LTD?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-30.