Crystal White Commercial Limited LONDON


Crystal White Commercial started in year 2002 as Private Limited Company with registration number 04380705. The Crystal White Commercial company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW. Since Wed, 27th Mar 2002 Crystal White Commercial Limited is no longer carrying the name Micrest.

There is a single director in the firm at the moment - Mark C., appointed on 27 February 2002. In addition, a secretary was appointed - Andrew H., appointed on 27 February 2002. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet S. who worked with the the firm until 11 March 2009.

Crystal White Commercial Limited Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380705
Date of Incorporation Mon, 25th Feb 2002
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 27 February 2002

Andrew H.

Position: Secretary

Appointed: 27 February 2002

Robin B.

Position: Director

Appointed: 12 December 2008

Resigned: 27 July 2009

Janet S.

Position: Secretary

Appointed: 10 December 2008

Resigned: 11 March 2009

John B.

Position: Director

Appointed: 01 June 2004

Resigned: 01 December 2004

Andrew H.

Position: Director

Appointed: 27 February 2002

Resigned: 06 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 27 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 27 February 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Mark C. The abovementioned PSC has significiant influence or control over the company,.

Mark C.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company previous names

Micrest March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 61213 74818 84313 71415 31925 71313 99010 707
Current Assets 7 055 0148 028 2938 198 2908 090 8048 827 4789 075 2018 486 820
Debtors6 63517 67530 62526 2909 40418 2348 90012 383
Other Debtors350350      
Total Inventories6 941 2127 023 5917 978 8258 158 2868 066 0818 783 5319 052 3118 463 730
Other
Amounts Owed By Related Parties1 0001 0001 0001 0001 0001 0001 0001 000
Amounts Owed To Group Undertakings21 787 03321 825 56722 737 51622 316 13720 859 88621 506 48221 523 59420 782 066
Corporation Tax Payable19 887       
Creditors21 858 60421 879 19022 789 25522 389 36920 916 47821 555 77621 652 26020 842 845
Investments Fixed Assets15 525 51915 525 51915 525 51915 000 00013 000 00013 000 00013 000 00013 000 000
Investments In Group Undertakings Participating Interests   15 000 00013 000 00013 000 00013 000 00013 000 000
Net Current Assets Liabilities -14 824 176-14 760 962-14 191 079-12 825 674-12 728 298-12 577 059-12 356 025
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors51 58348 57646 97657 19250 48747 027127 07460 878
Par Value Share 11     
Percentage Class Share Held In Subsidiary 100100100100100100100
Total Assets Less Current Liabilities 701 343764 557808 921174 326271 702422 941643 975
Trade Creditors Trade Payables1015 0474 76316 0406 1052 2671 592-99
Trade Debtors Trade Receivables5 28516 32529 62525 2908 40417 2347 90011 383

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements