About

Registered Number: 03438042
Date of Incorporation: 23/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 500 Styal Road, Manchester, M22 5HQ

 

Having been setup in 1997, Chrystal Consulting Ltd are based in Manchester. We don't currently know the number of employees at the company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Philip Andrew 01 January 2006 27 March 2009 1
STORRAR, Darlene Denise 23 September 1997 06 January 1998 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Erica Claire 25 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM02 - Termination of appointment of secretary 25 November 2019
AP03 - Appointment of secretary 25 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 18 September 2019
MR01 - N/A 21 February 2019
MR01 - N/A 14 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 09 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 September 2018
MR01 - N/A 06 August 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 September 2017
MR01 - N/A 19 May 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 27 September 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 29 September 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 27 September 2015
MR01 - N/A 03 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 September 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 02 October 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 18 April 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
363a - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 03 December 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 23 May 2003
RESOLUTIONS - N/A 23 January 2003
395 - Particulars of a mortgage or charge 09 December 2002
AA - Annual Accounts 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
363s - Annual Return 16 September 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 22 January 2002
287 - Change in situation or address of Registered Office 22 November 2001
AA - Annual Accounts 16 October 2001
395 - Particulars of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 15 September 2001
363s - Annual Return 14 September 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 29 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 29 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 01 September 1999
RESOLUTIONS - N/A 13 May 1999
395 - Particulars of a mortgage or charge 26 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
225 - Change of Accounting Reference Date 13 July 1998
RESOLUTIONS - N/A 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
395 - Particulars of a mortgage or charge 26 March 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
CERTNM - Change of name certificate 02 January 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 07 November 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 18 May 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

A registered charge 23 September 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Master charge agreement 31 March 2006 Outstanding

N/A

Schedule to master charge 15 September 2005 Outstanding

N/A

Master charge agreement 15 September 2005 Outstanding

N/A

Schedule to master charge 31 March 2005 Outstanding

N/A

Schedule to master charge 20 January 2005 Outstanding

N/A

Master charge agreement 31 March 2004 Outstanding

N/A

Master charge agreement 31 March 2004 Outstanding

N/A

Charge of equipment and leases/hp agreements 15 May 2003 Fully Satisfied

N/A

Charge of equipment and leases / hp agreements 05 December 2002 Fully Satisfied

N/A

Master charge agreement and schedule 19 April 2002 Outstanding

N/A

Charge of equipment and leases / hp agreements 21 January 2002 Fully Satisfied

N/A

Schedule to master charge 31 August 2001 Outstanding

N/A

Master charge agreement 31 August 2001 Outstanding

N/A

Schedule to master charge 09 April 2001 Outstanding

N/A

Master charge agreement 09 April 2001 Outstanding

N/A

Charge of equipment leases 31 August 2000 Fully Satisfied

N/A

Charge of equipment leases 03 April 2000 Fully Satisfied

N/A

Master block discounting agreement 31 March 2000 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 28TH february 1999 23 December 1999 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 28 february 1999 08 April 1999 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment 28 February 1999 Fully Satisfied

N/A

Chattels mortgage 09 July 1998 Fully Satisfied

N/A

Deed of assignment by way of charge 09 July 1998 Fully Satisfied

N/A

Chattels mortgage 09 July 1998 Fully Satisfied

N/A

Deed of assignment by way of charge 09 July 1998 Fully Satisfied

N/A

Debenture containing fixed and floating charges 23 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.