Crystal Business Training Limited HARROGATE


Crystal Business Training started in year 1998 as Private Limited Company with registration number 03593583. The Crystal Business Training company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Harrogate at The Hill Barn Brimham Rocks Road. Postal code: HG3 3EP. Since 2001-09-19 Crystal Business Training Limited is no longer carrying the name Cmt.

The company has one director. Jacqueline H., appointed on 31 July 1998. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crystal Business Training Limited Address / Contact

Office Address The Hill Barn Brimham Rocks Road
Office Address2 Burnt Yates
Town Harrogate
Post code HG3 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593583
Date of Incorporation Tue, 7th Jul 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jacqueline H.

Position: Director

Appointed: 31 July 1998

Peter C.

Position: Director

Appointed: 30 May 2011

Resigned: 17 January 2023

Peter C.

Position: Secretary

Appointed: 17 January 2002

Resigned: 28 February 2023

Yana H.

Position: Secretary

Appointed: 03 November 1999

Resigned: 31 December 2001

Yana H.

Position: Director

Appointed: 03 November 1999

Resigned: 31 December 2001

Emcee Nominees Limited

Position: Corporate Secretary

Appointed: 31 July 1998

Resigned: 14 September 1998

Peter C.

Position: Director

Appointed: 31 July 1998

Resigned: 03 November 1999

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 1998

Resigned: 31 July 1998

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1998

Resigned: 31 July 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Jacqueline H. The abovementioned PSC and has 75,01-100% shares.

Jacqueline H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cmt September 19, 2001
Citybrand August 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-01-012012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-32 252 -10 8564 487-2 7866 328      
Balance Sheet
Cash Bank On Hand      4 9981616 4165 378673 
Current Assets22 796 14 47221 34138 29810 98217 78211 5966 7768 97867327 523
Debtors17 315 9 23610 74938 2664 88012 78411 4353613 600  
Net Assets Liabilities      2 753-8 0157 710-1 11126919 237
Other Debtors       8 0366 392   
Property Plant Equipment      2 1197881 1141 072805 
Cash Bank In Hand5 481 5 23610 592326 102      
Net Assets Liabilities Including Pension Asset Liability  -10 8564 487-2 7866 328      
Tangible Fixed Assets5845841 2191 6229422 495      
Reserves/Capital
Called Up Share Capital18 817 18 81718 81718 81718 817      
Profit Loss Account Reserve-51 069 -29 673-14 330-21 603-12 489      
Shareholder Funds-32 252 -10 8564 487-2 7866 328      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          2 7892 008
Accumulated Depreciation Impairment Property Plant Equipment      8 86010 19110 47010 73711 004 
Additions Other Than Through Business Combinations Property Plant Equipment        604225  
Average Number Employees During Period      221111
Bank Overdrafts      1 358   1 169 
Creditors      17 14820 39918011 1611 2098 671
Fixed Assets          8052 393
Increase From Depreciation Charge For Year Property Plant Equipment       1 331278267267 
Net Current Assets Liabilities6 468 -12 0752 865-3 7283 833634-8 8036 596-2 183-53618 852
Other Creditors      8 45112 641-7 6983 185-7 513 
Property Plant Equipment Gross Cost      10 97910 97911 58411 80911 809 
Taxation Social Security Payable      2 8701 1775 2846 8357 264 
Total Assets Less Current Liabilities7 052 -10 8564 487-2 7866 328    3 06021 245
Trade Creditors Trade Payables      4 4696 5812 5951 141289 
Trade Debtors Trade Receivables      12 7843 3993613 600  
Creditors Due After One Year39 304           
Creditors Due Within One Year16 328 26 54718 47642 0267 149      
Loans From Directors After One Year39 304           
Net Assets Liability Excluding Pension Asset Liability-32 252 -10 856         
Number Shares Allotted  18 81718 81718 81718 817      
Percentage Turnover Attributable To Markets Outside U K  26         
Share Capital Allotted Called Up Paid18 817 18 81718 81718 81718 817      
Tangible Fixed Assets Additions  1 3861 143        
Tangible Fixed Assets Cost Or Valuation 3 1244 5105 6535 6538 600      
Tangible Fixed Assets Depreciation 2 5403 2914 0314 7116 105      
Tangible Fixed Assets Depreciation Charged In Period  751740        
Value Shares Allotted  1111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements