Company NameCrystal Architectural Aluminium Ltd
DirectorsAndrew Michael Taylor and Saira Taylor
Company StatusActive
Company Number08075650
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameMarchworth Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAndrew Michael Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleAluminium Shopfronts
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameSaira Taylor
NationalityBritish
StatusCurrent
Appointed28 August 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameSaira Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitecrystalarch.co.uk

Location

Registered AddressUnit 1 Mackeson Road
Ashton Under Lyne
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£127,963
Cash£138,891
Current Liabilities£508,431

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

19 November 2013Delivered on: 22 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
5 January 2021Director's details changed for Saira Taylor on 29 November 2020 (2 pages)
5 January 2021Change of details for Saira Taylor as a person with significant control on 29 November 2020 (2 pages)
5 January 2021Secretary's details changed for Saira Taylor on 29 November 2020 (1 page)
5 January 2021Change of details for Andrew Michael Taylor as a person with significant control on 29 November 2020 (2 pages)
5 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
5 January 2021Director's details changed for Andrew Michael Taylor on 29 November 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
18 November 2019Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to Unit 1 Mackeson Road Ashton Under Lyne Lancashire OL6 8HZ on 18 November 2019 (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
31 July 2018Director's details changed for Saira Taylor on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Andrew Michael Taylor on 31 July 2018 (2 pages)
31 July 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 31 July 2018 (1 page)
31 July 2018Secretary's details changed for Saira Taylor on 31 July 2018 (1 page)
24 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
4 April 2018Director's details changed for Saira Taylor on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Andrew Michael Taylor on 4 April 2018 (2 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 December 2016Appointment of Saira Taylor as a director (2 pages)
14 December 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 100
(3 pages)
14 December 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 December 2016Appointment of Saira Taylor as a director (2 pages)
14 December 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 100
(3 pages)
5 October 2016Appointment of Saira Taylor as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Saira Taylor as a director on 1 October 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
22 November 2013Registration of charge 080756500001 (17 pages)
22 November 2013Registration of charge 080756500001 (17 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 August 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
30 August 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 September 2012Change of name notice (1 page)
5 September 2012Appointment of Saira Taylor as a secretary (3 pages)
5 September 2012Change of name notice (1 page)
5 September 2012Appointment of Andrew Michael Taylor as a director (3 pages)
5 September 2012Company name changed marchworth LTD\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
5 September 2012Company name changed marchworth LTD\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
5 September 2012Appointment of Andrew Michael Taylor as a director (3 pages)
5 September 2012Appointment of Saira Taylor as a secretary (3 pages)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 June 2012 (1 page)
18 May 2012Incorporation (20 pages)
18 May 2012Incorporation (20 pages)