CRYSTALPURE LIMITED

Register to unlock more data on OkredoRegister

CRYSTALPURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040793

Incorporation date

03/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rill Estate, Colston Road, Buckfastleigh, Devon TQ11 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon13/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Change of details for Jonathan Benjamin James Kayley as a person with significant control on 2019-07-01
dot icon01/07/2019
Change of details for Janice Kayley as a person with significant control on 2019-07-01
dot icon01/07/2019
Director's details changed for Jonathan Benjamin James Kayley on 2019-07-01
dot icon01/07/2019
Secretary's details changed for Janice Kayley on 2019-07-01
dot icon01/07/2019
Registered office address changed from Bridge Cottage Buckland in the Moor Newton Abbot Devon TQ13 7HN to Rill Estate Colston Road Buckfastleigh Devon TQ11 0LW on 2019-07-01
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon28/01/2010
Director's details changed for Jonathan Benjamin James Kayley on 2010-01-03
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 03/01/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/02/2008
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon28/01/2008
Return made up to 03/01/08; full list of members
dot icon01/03/2007
Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New secretary appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: 16 churchill way cardiff CF10 2DX
dot icon27/01/2007
New director appointed
dot icon03/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-72.73 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.49K
-
0.00
114.00
-
2022
0
31.96K
-
0.00
22.00
-
2023
0
32.36K
-
0.00
6.00
-
2023
0
32.36K
-
0.00
6.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.36K £Ascended1.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Descended-72.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kayley, Jonathan Benjamin James
Director
08/01/2007 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTALPURE LIMITED

CRYSTALPURE LIMITED is an(a) Active company incorporated on 03/01/2007 with the registered office located at Rill Estate, Colston Road, Buckfastleigh, Devon TQ11 0LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTALPURE LIMITED?

toggle

CRYSTALPURE LIMITED is currently Active. It was registered on 03/01/2007 .

Where is CRYSTALPURE LIMITED located?

toggle

CRYSTALPURE LIMITED is registered at Rill Estate, Colston Road, Buckfastleigh, Devon TQ11 0LW.

What does CRYSTALPURE LIMITED do?

toggle

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

What is the latest filing for CRYSTALPURE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-03 with updates.