About

Registered Number: 04799567
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: West House Sett End Road West, Shadsworth Business Park, Blackburn, BB1 2QJ,

 

Based in Blackburn, Cristex Thermal Products Ltd was founded on 16 June 2003, it's status is listed as "Active". We do not know the number of employees at Cristex Thermal Products Ltd. The company is registered for VAT in the UK. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, Paul 17 June 2003 30 May 2008 1
HARRISON, Michael John 30 May 2008 17 September 2014 1
Secretary Name Appointed Resigned Total Appointments
YATES, Frances Louise Anne 04 July 2013 - 1
HOLDEN, Joyce 30 September 2010 04 July 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 16 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 17 March 2011
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 June 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 21 July 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.