CRYSTAL WINDOWS & DOORS LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL WINDOWS & DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086714

Incorporation date

02/08/1995

Size

Full

Contacts

Registered address

Registered address

Crystal House Unit 1, King George Close Eastern Avenue, Romford, Essex RM7 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1995)
dot icon29/10/2025
Full accounts made up to 2025-02-02
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon31/10/2024
Full accounts made up to 2024-01-28
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon31/05/2024
Appointment of Mrs Agnieszka Townsend as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Michael Brian Ballard as a director on 2024-05-31
dot icon09/10/2023
Full accounts made up to 2023-01-29
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon18/05/2023
Appointment of Mr Aaron Donald Cutter as a director on 2023-05-18
dot icon03/10/2022
Full accounts made up to 2022-01-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/06/2021
Full accounts made up to 2021-01-31
dot icon25/05/2021
Previous accounting period extended from 2020-10-31 to 2021-01-31
dot icon23/03/2021
Notification of Crystal Group Limited as a person with significant control on 2021-01-29
dot icon23/03/2021
Cessation of Crystal Home Improvement Group Ltd as a person with significant control on 2021-01-29
dot icon29/01/2021
Statement by Directors
dot icon29/01/2021
Statement of capital on 2021-01-29
dot icon29/01/2021
Solvency Statement dated 12/01/21
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon29/01/2021
Resolutions
dot icon03/11/2020
Full accounts made up to 2019-10-27
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/06/2019
Satisfaction of charge 030867140006 in full
dot icon12/03/2019
Full accounts made up to 2018-10-28
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/03/2018
Full accounts made up to 2017-10-29
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon29/03/2017
Full accounts made up to 2016-10-30
dot icon21/11/2016
Termination of appointment of Agostina Boland as a secretary on 2016-11-01
dot icon21/11/2016
Termination of appointment of John Ettore Antonio Oddi as a director on 2016-11-01
dot icon21/11/2016
Termination of appointment of Agostina Boland as a secretary on 2016-11-01
dot icon17/11/2016
Registration of charge 030867140007, created on 2016-11-04
dot icon10/11/2016
Registration of charge 030867140006, created on 2016-11-04
dot icon09/11/2016
Satisfaction of charge 030867140005 in full
dot icon14/09/2016
Director's details changed for Mark Raynor on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr John Ettore Antonio Oddi on 2016-09-14
dot icon14/09/2016
Director's details changed for Agostina Boland on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Michael Brian Ballard on 2016-09-14
dot icon14/09/2016
Secretary's details changed for Agostina Boland on 2016-09-14
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon03/03/2016
Full accounts made up to 2015-10-31
dot icon19/11/2015
Termination of appointment of Daniel Talbot as a director on 2015-11-16
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Paul David Rose as a director on 2015-06-30
dot icon17/06/2015
Full accounts made up to 2014-10-26
dot icon21/04/2015
Appointment of Mr Michael Charles Farley as a director on 2015-04-13
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Kevin Moran as a director
dot icon02/07/2014
Full accounts made up to 2013-10-27
dot icon13/09/2013
Registration of charge 030867140005
dot icon07/09/2013
Satisfaction of charge 2 in full
dot icon07/09/2013
Satisfaction of charge 3 in full
dot icon07/09/2013
Satisfaction of charge 4 in full
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-10-28
dot icon26/02/2013
Director's details changed for Mark Raynor on 2013-02-26
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Christopher Aldridge as a director
dot icon02/08/2012
Termination of appointment of Christopher Aldridge as a director
dot icon09/03/2012
Full accounts made up to 2011-10-31
dot icon09/12/2011
Termination of appointment of Martin Tarran Jones as a director
dot icon19/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon10/02/2011
Full accounts made up to 2010-10-31
dot icon16/09/2010
Miscellaneous
dot icon09/09/2010
Director's details changed for Michael Ballard on 2010-09-06
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Daniel Talbot on 2010-08-02
dot icon02/08/2010
Director's details changed for Mark Raynor on 2010-08-02
dot icon02/08/2010
Director's details changed for Kevin Anthony Moran on 2010-08-02
dot icon02/08/2010
Director's details changed for Christopher Aldridge on 2010-08-02
dot icon02/08/2010
Director's details changed for Michael Ballard on 2010-08-02
dot icon11/01/2010
Full accounts made up to 2009-11-01
dot icon11/08/2009
Return made up to 02/08/09; full list of members
dot icon29/12/2008
Full accounts made up to 2008-11-02
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-10-28
dot icon22/09/2007
Return made up to 02/08/07; no change of members
dot icon15/02/2007
Accounts for a medium company made up to 2006-10-29
dot icon01/09/2006
Return made up to 02/08/06; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-10-30
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
New director appointed
dot icon18/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Director's particulars changed
dot icon08/09/2005
Director resigned
dot icon17/08/2005
Return made up to 02/08/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-10-31
dot icon04/01/2005
Registered office changed on 04/01/05 from: 26/28 goodmayes road goodmayes ilford essex IG3 9UN
dot icon02/11/2004
Return made up to 02/08/04; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon23/04/2004
Full accounts made up to 2003-10-31
dot icon04/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon01/09/2003
Return made up to 02/08/03; full list of members
dot icon05/08/2003
Director resigned
dot icon20/07/2003
Director's particulars changed
dot icon02/05/2003
Full accounts made up to 2002-11-01
dot icon26/09/2002
Return made up to 02/08/02; full list of members
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Auditor's resignation
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Declaration of assistance for shares acquisition
dot icon31/07/2002
Declaration of assistance for shares acquisition
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon29/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon19/07/2002
Particulars of mortgage/charge
dot icon28/09/2001
Return made up to 02/08/01; full list of members
dot icon20/02/2001
Accounts for a medium company made up to 2000-10-31
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed;new director appointed
dot icon05/02/2001
Secretary resigned
dot icon08/08/2000
Return made up to 02/08/00; full list of members
dot icon30/06/2000
Accounts for a medium company made up to 1999-10-31
dot icon19/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon12/08/1999
Return made up to 02/08/99; no change of members
dot icon02/12/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon27/08/1998
Return made up to 02/08/98; full list of members
dot icon14/07/1998
Registered office changed on 14/07/98 from: sir robert peel house 344-348 high road ilford essex IG1 1QP
dot icon20/01/1998
Secretary resigned;director resigned
dot icon20/01/1998
New secretary appointed
dot icon19/01/1998
Ad 01/08/97--------- £ si 11000@1
dot icon20/11/1997
Ad 31/07/97--------- £ si 21998@1
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
£ nc 1000/50000 31/07/97
dot icon20/11/1997
Accounts for a small company made up to 1997-07-31
dot icon20/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Return made up to 02/08/97; no change of members
dot icon09/09/1997
New director appointed
dot icon07/11/1996
Accounts for a small company made up to 1996-07-31
dot icon05/08/1996
Return made up to 02/08/96; full list of members
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New secretary appointed;new director appointed
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
Director resigned
dot icon01/09/1995
New director appointed
dot icon29/08/1995
Registered office changed on 29/08/95 from: 10 guardian close hornchurch essex RM11 1FT
dot icon29/08/1995
Accounting reference date notified as 31/07
dot icon14/08/1995
Registered office changed on 14/08/95 from: 372 old street london EC1V 9LT
dot icon14/08/1995
New secretary appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Secretary resigned
dot icon14/08/1995
Director resigned
dot icon02/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
02/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boland, Agostina
Director
29/01/2001 - Present
6
Oddi, John Ettore Antonio
Director
01/07/1996 - 01/11/2016
21
Ballard, Michael Brian
Director
11/11/2005 - 31/05/2024
5
Farley, Michael Charles
Director
13/04/2015 - Present
2
Cutter, Aaron Donald
Director
18/05/2023 - Present
11

Persons with Significant Control

0

No PSC data available.

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 WINDOWS & DOORS LIMITED

CRYSTAL WINDOWS & DOORS LIMITED is an(a) Active company incorporated on 02/08/1995 with the registered office located at Crystal House Unit 1, King George Close Eastern Avenue, Romford, Essex RM7 7PN. There are currently 5 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 WINDOWS & DOORS LIMITED?

toggle

CRYSTAL WINDOWS & DOORS LIMITED is currently Active. It was registered on 02/08/1995 .

Where is CRYSTAL WINDOWS & DOORS LIMITED located?

toggle

CRYSTAL WINDOWS & DOORS LIMITED is registered at Crystal House Unit 1, King George Close Eastern Avenue, Romford, Essex RM7 7PN.

What does CRYSTAL WINDOWS & DOORS LIMITED do?

toggle

CRYSTAL WINDOWS & DOORS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRYSTAL WINDOWS & DOORS LIMITED?

toggle

The latest filing was on 29/10/2025: Full accounts made up to 2025-02-02.