Crystal Lodge Limited BLACKPOOL


Founded in 1985, Crystal Lodge, classified under reg no. 01911050 is an active company. Currently registered at 295/297 Church Street FY1 3PJ, Blackpool the company has been in the business for thirty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Clive M., Victor C. and Peter O. and others. In addition one secretary - Ian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crystal Lodge Limited Address / Contact

Office Address 295/297 Church Street
Town Blackpool
Post code FY1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911050
Date of Incorporation Fri, 3rd May 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Clive M.

Position: Director

Appointed: 01 June 2018

Victor C.

Position: Director

Appointed: 11 May 2018

Peter O.

Position: Director

Appointed: 29 July 2013

Nigel B.

Position: Director

Appointed: 14 June 2007

Raymond M.

Position: Director

Appointed: 31 August 2004

Ian B.

Position: Secretary

Appointed: 21 February 2002

Neil S.

Position: Director

Appointed: 12 May 1997

Thomas M.

Position: Secretary

Resigned: 30 September 1995

Mary O.

Position: Director

Appointed: 17 June 2009

Resigned: 11 May 2018

Peter L.

Position: Director

Appointed: 10 October 2007

Resigned: 29 July 2013

Ronald L.

Position: Director

Appointed: 19 January 2004

Resigned: 19 September 2007

Pamela G.

Position: Director

Appointed: 10 August 2002

Resigned: 10 December 2003

Alice P.

Position: Secretary

Appointed: 02 October 2001

Resigned: 21 February 2002

Jack C.

Position: Secretary

Appointed: 30 September 1995

Resigned: 02 October 2001

Alice P.

Position: Director

Appointed: 28 October 1994

Resigned: 06 March 2018

Thomas M.

Position: Director

Appointed: 04 March 1993

Resigned: 12 May 1997

Mary L.

Position: Director

Appointed: 04 March 1993

Resigned: 01 May 2006

Stanley M.

Position: Director

Appointed: 04 March 1993

Resigned: 31 August 2004

Norman C.

Position: Director

Appointed: 04 March 1993

Resigned: 04 March 1995

Jack C.

Position: Director

Appointed: 04 March 1993

Resigned: 10 August 2002

Edna C.

Position: Director

Appointed: 04 March 1993

Resigned: 17 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 0712 2511 390       
Balance Sheet
Cash Bank In Hand3 3902 8761 741       
Cash Bank On Hand  1 7411 3543 1454 5205 8075 868  
Current Assets3 7062 8952 1181 7303 5064 5305 8176 2277 5038 964
Debtors316193773763611010359  
Other Debtors  27261110109  
Net Assets Liabilities       5 2855 0536 467
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve-489-1 153-1 212       
Shareholder Funds3 0712 2511 390       
Other
Average Number Employees During Period   56666  
Creditors  7287137258787159422 4502 497
Creditors Due Within One Year635644728       
Net Current Assets Liabilities3 0712 2511 3901 0172 7813 6525 1025 2855 0536 467
Number Shares Allotted 6060       
Other Creditors  378363374528365452  
Other Reserves3 5003 3442 542       
Par Value Share 11       
Profit Loss   -3731 7648711 450183  
Share Capital Allotted Called Up Paid606060       
Total Assets Less Current Liabilities3 0712 2511 3901 0172 7813 6525 1025 2855 0536 467
Trade Creditors Trade Payables  350350351350350490  
Trade Debtors Trade Receivables  350350350  350  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements