CRYSTAL-TECH ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL-TECH ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744937

Incorporation date

25/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon30/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Change of details for Mr Colin Ronald Saunders as a person with significant control on 2025-07-08
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon08/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Director's details changed for Mrs Linda Ann Saunders on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon12/01/2022
Registration of charge 047449370004, created on 2022-01-11
dot icon31/12/2021
Satisfaction of charge 2 in full
dot icon29/11/2021
Satisfaction of charge 047449370003 in full
dot icon29/11/2021
Satisfaction of charge 1 in full
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon08/03/2021
Secretary's details changed for Vicky Saunders on 2021-03-08
dot icon08/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Colin Ronald Saunders on 2021-03-08
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Appointment of Mrs Linda Ann Saunders as a director on 2017-05-08
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Registration of charge 047449370003, created on 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Vicky Saunders as a director on 2015-03-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Colin Ronald Saunders on 2013-04-20
dot icon03/05/2013
Director's details changed for Vicky Saunders on 2013-04-20
dot icon03/05/2013
Director's details changed for Vicky Saunders on 2013-04-20
dot icon03/05/2013
Secretary's details changed for Vicky Saunders on 2013-04-20
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon27/08/2010
Resolutions
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-04-25 with full list of shareholders
dot icon20/11/2009
Director's details changed for Colin Ronald Saunders on 2009-04-03
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 25/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 25/04/07; full list of members
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Resolutions
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 25/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 25/04/05; full list of members
dot icon31/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon17/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 25/04/04; full list of members
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon07/07/2003
Certificate of change of name
dot icon13/06/2003
Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/2003
Particulars of mortgage/charge
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon25/04/2003
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
31/03/2025
dot iconNext confirmation date
25/04/2026
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
2
206.00
-
0.00
1.64K
-
2022
2
21.27K
-
0.00
82.26K
-
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
Saunders, Colin Ronald
Director
25/04/2003 - Present
-
Mrs Linda Ann Saunders
Director
08/05/2017 - Present
-

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-TECH ELECTRONICS LIMITED

CRYSTAL-TECH ELECTRONICS LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ. There are currently 2 active directors 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-TECH ELECTRONICS LIMITED?

toggle

CRYSTAL-TECH ELECTRONICS LIMITED is currently Active. It was registered on 25/04/2003 .

Where is CRYSTAL-TECH ELECTRONICS LIMITED located?

toggle

CRYSTAL-TECH ELECTRONICS LIMITED is registered at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ.

What does CRYSTAL-TECH ELECTRONICS LIMITED do?

toggle

CRYSTAL-TECH ELECTRONICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRYSTAL-TECH ELECTRONICS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-25 with no updates.