Christalex Investments Limited MANCHESTER


Founded in 1983, Christalex Investments, classified under reg no. 01771184 is an active company. Currently registered at Lancaster House 78/80 M26 2JW, Manchester the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Mark W., appointed on 24 January 2006. In addition, a secretary was appointed - Mark W., appointed on 5 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Cyril N. who worked with the the company until 27 May 1999.

Christalex Investments Limited Address / Contact

Office Address Lancaster House 78/80
Office Address2 Blackburn Street Radcliffe
Town Manchester
Post code M26 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771184
Date of Incorporation Fri, 18th Nov 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Mark W.

Position: Secretary

Appointed: 05 December 2023

Mark W.

Position: Director

Appointed: 24 January 2006

Cyril N.

Position: Secretary

Resigned: 27 May 1999

Patricia F.

Position: Secretary

Appointed: 27 May 1999

Resigned: 05 December 2023

Peter W.

Position: Director

Appointed: 27 May 1999

Resigned: 09 October 2020

Cyril N.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 2006

Bernard L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 February 2006

Malcolm H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 July 1993

Roger P.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1994

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 2006

Anthony S.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Camar Industrial Credits Ltd from Radcliffe, Manchester, England. The abovementioned PSC is classified as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Camar Industrial Credits Ltd

Lancaster House 78/80 Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

Legal authority Companies Act 1948 To 1981
Legal form Limited Liability
Notified on 10 December 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, September 2023
Free Download (7 pages)

Company search

Advertisements