Crystalspark Limited LIVERPOOL


Crystalspark Limited is a private limited company located at Unit 6 Morrow Court Owen Drive, Speke, Liverpool L24 1YL. Its net worth is estimated to be around 443243 pounds, and the fixed assets the company owns total up to 320879 pounds. Incorporated on 2004-10-12, this 19-year-old company is run by 1 director and 1 secretary.
Director Shaun W., appointed on 02 November 2004.
Switching the focus to secretaries, we can name: Alan B., appointed on 18 December 2008.
The company is classified as "specialised design activities" (Standard Industrial Classification code: 74100), "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was filed on 2023-06-30 and the due date for the subsequent filing is 2024-07-14. Additionally, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Crystalspark Limited Address / Contact

Office Address Unit 6 Morrow Court Owen Drive
Office Address2 Speke
Town Liverpool
Post code L24 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05257363
Date of Incorporation Tue, 12th Oct 2004
Industry specialised design activities
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alan B.

Position: Secretary

Appointed: 18 December 2008

Shaun W.

Position: Director

Appointed: 02 November 2004

Stripes Nominees Limited

Position: Corporate Secretary

Appointed: 10 January 2007

Resigned: 18 December 2008

Wacks Caller (nominees) Limited

Position: Corporate Secretary

Appointed: 02 November 2004

Resigned: 10 January 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 03 November 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 October 2004

Resigned: 03 November 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Shaun W. This PSC and has 25-50% shares. The second one in the PSC register is Nina W. This PSC owns 25-50% shares.

Shaun W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nina W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth443 243404 700418 335262 574493 243689 778      
Balance Sheet
Cash Bank On Hand     2 50696379362543179862
Current Assets70 93970 14076 57436 33252 17957 73535 09635 37935 36235 54335 17935 862
Debtors70 93970 00076 40035 01535 00055 22935 00035 00035 00035 00035 00035 000
Net Assets Liabilities     689 778735 591765 243766 733784 107765 521782 088
Other Debtors     55 22935 00035 00035 00035 00035 00035 000
Property Plant Equipment     661 035921 913909 537897 161884 751761 484749 108
Cash Bank In Hand 1401741 31717 1792 506      
Net Assets Liabilities Including Pension Asset Liability443 243404 700418 335262 574493 243689 778      
Tangible Fixed Assets320 879227 314222 256217 199649 042661 035      
Reserves/Capital
Called Up Share Capital70 00070 00070 00035 00035 00035 000      
Profit Loss Account Reserve373 243334 700348 335227 574458 243654 778      
Shareholder Funds443 243404 700418 335262 574493 243689 778      
Other
Accumulated Depreciation Impairment Property Plant Equipment     55 73525 57337 94950 32562 73575 11187 487
Additions Other Than Through Business Combinations Property Plant Equipment      483 775     
Amounts Owed To Group Undertakings Participating Interests     120 000120 000120 000120 000120 000120 000120 000
Bank Borrowings     20 469261 450243 310227 739114 78989 976 
Bank Overdrafts     19 25816 17118 64218 853115 38925 97897 641
Creditors     188 465169 910158 805160 493243 840163 608225 324
Fixed Assets543 321449 756444 698439 641871 484883 4771 144 3551 131 9791 119 6031 107 193983 926971 550
Increase From Depreciation Charge For Year Property Plant Equipment      18 33512 37612 37612 41012 37612 376
Investments Fixed Assets222 442222 442222 442222 442222 442222 442222 442222 442222 442222 442222 442222 442
Investments In Group Undertakings     222 442222 442222 442222 442222 442222 442222 442
Net Current Assets Liabilities43 63850 30951 061-15 714-266 025-130 730-134 814-123 426-125 131-208 297-128 429-189 462
Other Creditors     30 89131 29614 70415 9141 8811 6431 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 497     
Other Disposals Property Plant Equipment      253 059   110 891 
Property Plant Equipment Gross Cost     716 770947 486947 486947 486947 486836 595836 595
Taxation Social Security Payable     15 8672 2035 4595 5766 51215 9876 408
Total Assets Less Current Liabilities586 959500 065495 759423 927605 459752 7471 009 5411 008 553994 472898 896855 497782 088
Trade Creditors Trade Payables     2 449240 15058  
Creditors Due After One Year143 71695 36577 424161 353112 21662 969      
Creditors Due Within One Year27 30119 83125 51352 046318 204188 465      
Instalment Debts Due After5 Years40 83721 732          
Number Shares Allotted 70 00070 00035 00035 000       
Par Value Share 1111       
Secured Debts167 976112 65295 15677 04258 56939 727      
Share Capital Allotted Called Up Paid70 00070 00070 00035 00035 000       
Tangible Fixed Assets Additions    437 35326 358      
Tangible Fixed Assets Cost Or Valuation352 307253 059253 059253 059690 412716 770      
Tangible Fixed Assets Depreciation31 42825 74530 80335 86041 37055 735      
Tangible Fixed Assets Depreciation Charged In Period 5 0715 0585 0575 51014 365      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 754          
Tangible Fixed Assets Disposals 99 248          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
Free Download (6 pages)

Company search

Advertisements