Crystle Limited CHESHIRE


Crystle started in year 1999 as Private Limited Company with registration number 03842062. The Crystle company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cheshire at 60 Broad Road. Postal code: M33 2BE.

At present there are 2 directors in the the company, namely Peter G. and Pavlina G.. In addition one secretary - Peter G. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Crystle Limited Address / Contact

Office Address 60 Broad Road
Office Address2 Sale
Town Cheshire
Post code M33 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842062
Date of Incorporation Wed, 15th Sep 1999
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Peter G.

Position: Secretary

Appointed: 15 September 1999

Peter G.

Position: Director

Appointed: 15 September 1999

Pavlina G.

Position: Director

Appointed: 15 September 1999

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1999

Resigned: 15 September 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 September 1999

Resigned: 15 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Peter G. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pavlina G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Pavlina G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand127 359273 42179 32669 78381 040187 967226 912240 745422 386
Current Assets570 006590 936481 074432 503456 295445 333519 491701 623884 442
Debtors129 15298 394107 73066 344152 26244 23227 70070 684100 681
Net Assets Liabilities531 532434 454349 169315 572343 487342 917406 118581 656799 718
Other Debtors39 8627613 9268102 56011 27410 7077 58746 210
Property Plant Equipment1 8393 5573 3892 5441 7071 9122 4901 6024 880
Total Inventories313 495219 121294 018296 376222 993213 134264 879390 194361 375
Other
Accumulated Depreciation Impairment Property Plant Equipment17 96318 56920 17621 65022 83724 73825 96027 08329 553
Additions Other Than Through Business Combinations Property Plant Equipment 2 3241 4396293502 1061 8002355 748
Average Number Employees During Period 11133333
Corporation Tax Payable35 48134 16824 557      
Creditors39 945159 337134 650118 992114 191103 965115 390121 26588 384
Increase From Depreciation Charge For Year Property Plant Equipment 6061 6071 4741 1871 9011 2221 1232 470
Net Current Assets Liabilities530 061431 599346 424313 511342 104341 368404 101580 358796 058
Other Creditors2 576114 84195 453114 874108 03399 854113 31596 76882 185
Other Taxation Social Security Payable 4 6762 4091 9135 244  2 093 
Property Plant Equipment Gross Cost19 80222 12623 56524 19424 54426 65028 45028 68534 433
Provisions For Liabilities Balance Sheet Subtotal3687026444833243634733041 220
Total Assets Less Current Liabilities531 900435 156349 813316 055343 811343 280406 591581 960800 938
Trade Creditors Trade Payables1 8885 65212 2312 2059144 1112 07522 4046 199
Trade Debtors Trade Receivables89 29097 633103 80465 534149 70232 95816 99363 09754 471
Amount Specific Advance Or Credit Directors7 242        
Amount Specific Advance Or Credit Made In Period Directors 12 250       
Amount Specific Advance Or Credit Repaid In Period Directors 19 492       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, March 2023
Free Download (6 pages)

Company search

Advertisements