CRYSTALITE LIMITED

Register to unlock more data on OkredoRegister

CRYSTALITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08214469

Incorporation date

14/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

48 Broadwalk, Heston, Middlesex, England, 48 Broadwalk, Heston, Middlesex TW5 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2023)
dot icon13/04/2026
Registered office address changed from 34 Orchard Gate Greenford UB6 0QW England to 48 Broadwalk, Heston, Middlesex, England 48 Broadwalk Heston Middlesex TW5 9AB on 2026-04-13
dot icon13/04/2026
Cessation of Jakub Bartosz Gac as a person with significant control on 2026-01-01
dot icon13/04/2026
Termination of appointment of Jakub Bartosz Gac as a director on 2026-04-01
dot icon08/09/2025
Registered office address changed from 12 Roberts Court Beldam Way Hounslow TW3 3FS England to 34 Orchard Gate Greenford UB6 0QW on 2025-09-08
dot icon08/09/2025
Cessation of Arsalan Javeed as a person with significant control on 2025-09-08
dot icon08/09/2025
Notification of Jakub Bartosz Gac as a person with significant control on 2025-09-08
dot icon08/09/2025
Appointment of Mr Jakub Bartosz Gac as a director on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon08/09/2025
Termination of appointment of Arsalan Javeed as a director on 2025-09-08
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon18/08/2025
Micro company accounts made up to 2024-09-30
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Registered office address changed from 42 Walford Road Uxbridge UB8 2NG England to 12 Roberts Court Beldam Way Hounslow TW3 3FS on 2025-07-04
dot icon03/07/2025
Appointment of Mr Arsalan Javeed as a director on 2025-07-03
dot icon03/07/2025
Cessation of Shah Hussain as a person with significant control on 2025-07-03
dot icon03/07/2025
Notification of Arsalan Javeed as a person with significant control on 2025-07-03
dot icon03/07/2025
Termination of appointment of Shah Hussain as a director on 2025-07-03
dot icon05/05/2025
Registered office address changed from 83a Albion Road Hounslow TW3 3RS England to 42 Walford Road Uxbridge UB8 2NG on 2025-05-05
dot icon05/05/2025
Cessation of Artur Gawrys as a person with significant control on 2025-05-05
dot icon05/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon05/05/2025
Appointment of Mr Shah Hussain as a director on 2025-05-05
dot icon05/05/2025
Notification of Shah Hussain as a person with significant control on 2025-05-05
dot icon05/05/2025
Termination of appointment of Artur Gawrys as a director on 2025-05-05
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon07/09/2024
Micro company accounts made up to 2023-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon05/02/2024
Registered office address changed from Niphon Works Lower Villers Street Wolverhampton WV2 4NA United Kingdom to 83a Albion Road Hounslow TW3 3RS on 2024-02-05
dot icon30/01/2024
Cessation of Manjit Singh as a person with significant control on 2024-01-30
dot icon30/01/2024
Appointment of Mr Artur Gawrys as a director on 2024-01-30
dot icon30/01/2024
Termination of appointment of Manjit Singh as a director on 2024-01-30
dot icon30/01/2024
Notification of Artur Gawrys as a person with significant control on 2024-01-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon01/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon01/11/2023
Micro company accounts made up to 2022-09-30
dot icon18/09/2023
Director's details changed for Mr Manjit Singh on 2023-09-18
dot icon21/03/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon06/03/2023
Termination of appointment of Hardeep Singh as a director on 2023-03-06
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
360.51K
-
0.00
19.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRYSTALITE LIMITED

CRYSTALITE LIMITED is an(a) Active company incorporated on 14/09/2012 with the registered office located at 48 Broadwalk, Heston, Middlesex, England, 48 Broadwalk, Heston, Middlesex TW5 9AB. 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 CRYSTALITE LIMITED?

toggle

CRYSTALITE LIMITED is currently Active. It was registered on 14/09/2012 .

Where is CRYSTALITE LIMITED located?

toggle

CRYSTALITE LIMITED is registered at 48 Broadwalk, Heston, Middlesex, England, 48 Broadwalk, Heston, Middlesex TW5 9AB.

What does CRYSTALITE LIMITED do?

toggle

CRYSTALITE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRYSTALITE LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 34 Orchard Gate Greenford UB6 0QW England to 48 Broadwalk, Heston, Middlesex, England 48 Broadwalk Heston Middlesex TW5 9AB on 2026-04-13.