Crystal Clear Products (2000) Ltd COLCHESTER


Founded in 1999, Crystal Clear Products (2000), classified under reg no. 03880488 is an active company. Currently registered at Unit 9 Grove Farm CO6 3AJ, Colchester the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely William R., Carolyn R. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 25 November 1999 and William R. has been with the company for the least time - from 1 January 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Norris S. who worked with the the firm until 31 December 2015.

Crystal Clear Products (2000) Ltd Address / Contact

Office Address Unit 9 Grove Farm
Office Address2 Wormingford
Town Colchester
Post code CO6 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880488
Date of Incorporation Fri, 19th Nov 1999
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

William R.

Position: Director

Appointed: 01 January 2016

Carolyn R.

Position: Director

Appointed: 01 January 2000

Paul R.

Position: Director

Appointed: 25 November 1999

James S.

Position: Director

Appointed: 01 January 2016

Resigned: 12 November 2021

Norris S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2015

Joan S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2015

Norris S.

Position: Secretary

Appointed: 25 November 1999

Resigned: 31 December 2015

Creditreform Limited

Position: Nominee Director

Appointed: 19 November 1999

Resigned: 25 November 1999

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 19 November 1999

Resigned: 25 November 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Paul R. The abovementioned PSC has significiant influence or control over the company,.

Paul R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth143 444155 80672 293        
Balance Sheet
Cash Bank On Hand  33 26224 516       
Current Assets126 588148 92862 51167 07195 51797 878146 542142 471199 822215 755204 483
Debtors69 81272 94423 77434 691       
Net Assets Liabilities  72 29385 009107 647122 195154 291151 415184 262205 695189 759
Property Plant Equipment  13 45723 376       
Total Inventories  5 4757 864       
Cash Bank In Hand44 09059 26133 262        
Net Assets Liabilities Including Pension Asset Liability143 444155 80672 293        
Stocks Inventory12 68616 7235 475        
Tangible Fixed Assets94 64490 07913 457        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve142 444154 80671 293        
Shareholder Funds143 444155 80672 293        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 000  -13 231-10 000-20 000
Accumulated Depreciation Impairment Property Plant Equipment  105 803104 145       
Additions Other Than Through Business Combinations Property Plant Equipment   24 313       
Administrative Expenses  221 915130 619       
Average Number Employees During Period  644455555
Comprehensive Income Expense  -56 15327 716       
Creditors  3 6755 4387 6486 57215 4188 43116 11011 4466 117
Depreciation Expense Property Plant Equipment  4 5067 792       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 450       
Disposals Property Plant Equipment   -16 345       
Dividends Paid  -27 360-15 000       
Fixed Assets94 64490 07913 45723 37619 77833 88923 16717 37513 78111 38611 393
Gross Profit Loss  167 416153 017       
Increase From Depreciation Charge For Year Property Plant Equipment   7 792       
Interest Payable Similar Charges Finance Costs  -1 703        
Net Current Assets Liabilities64 46673 39458 83661 63387 86991 306131 124134 040183 712204 309198 366
Other Interest Receivable Similar Income Finance Income  4931       
Other Inventories  5 4757 864       
Profit Loss  -56 15327 716       
Profit Loss On Ordinary Activities Before Tax  -56 15322 429       
Property Plant Equipment Gross Cost  119 553127 521       
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -5 287       
Total Assets Less Current Liabilities159 110163 47372 293 107 647125 195154 291151 415197 493215 695209 759
Creditors Due After One Year15 6667 667         
Creditors Due Within One Year62 12275 5343 675        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 3rd, April 2023
Free Download (6 pages)

Company search

Advertisements