About

Registered Number: 03093820
Date of Incorporation: 22/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 34 Rodney Street, Liverpool, Merseyside, L1 9AA

 

Based in Merseyside, Crystal Clear International Ltd was founded on 22 August 1995, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDITCH, Elizabeth 22 August 1995 29 June 1999 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 24 September 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 18 September 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 15 June 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 24 September 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 05 November 1996
395 - Particulars of a mortgage or charge 31 January 1996
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Mortgage 02 June 2004 Outstanding

N/A

Single debenture 25 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.