About

Registered Number: 03542865
Date of Incorporation: 08/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Forge Cottage, 2 High Street Mildenhall, Bury St. Edmunds, Suffolk, IP28 7EJ

 

Based in Bury St. Edmunds, Crystal Clear Trading Ltd was registered on 08 April 1998, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Benjamin William 01 April 1999 - 1
LLOYD, Margaret Au 01 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 15 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 15 June 2003
AAMD - Amended Accounts 15 June 2003
AAMD - Amended Accounts 15 June 2003
363s - Annual Return 16 April 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 19 August 2002
AAMD - Amended Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 31 August 2001
RESOLUTIONS - N/A 06 August 2001
123 - Notice of increase in nominal capital 06 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 19 July 2000
363a - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
DISS40 - Notice of striking-off action discontinued 08 February 2000
363a - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
287 - Change in situation or address of Registered Office 23 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.