About

Registered Number: 02596247
Date of Incorporation: 28/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, Portland 25 High Street, Crawley, West Sussex, RH10 1BG

 

Established in 1991, A E L Crystals Ltd are based in Crawley in West Sussex. We do not know the number of employees at this business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Charles Donald 16 May 1991 - 1
MELLORS, Shaun David 01 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 21 February 2018
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC09 - N/A 19 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 January 2016
AD04 - Change of location of company records to the registered office 13 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 December 2008
353 - Register of members 17 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
AA - Annual Accounts 24 October 2003
363a - Annual Return 02 June 2003
AA - Annual Accounts 07 November 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 17 January 2002
169 - Return by a company purchasing its own shares 18 April 2001
363a - Annual Return 11 April 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
363a - Annual Return 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 31 May 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
AA - Annual Accounts 26 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 28 April 1997
353 - Register of members 28 April 1997
AA - Annual Accounts 25 October 1996
288 - N/A 10 July 1996
363a - Annual Return 10 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 27 March 1995
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 16 March 1992
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1991
123 - Notice of increase in nominal capital 25 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
CERTNM - Change of name certificate 17 July 1991
395 - Particulars of a mortgage or charge 08 July 1991
RESOLUTIONS - N/A 31 May 1991
287 - Change in situation or address of Registered Office 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 1991 Outstanding

N/A

Mortgage 28 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.