About

Registered Number: 07951972
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Global House Orgreave Drive, Handsworth, Sheffield, S13 9NR,

 

Crystal Clear Windows (Yorkshire) Ltd was registered on 16 February 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Hawes, William Stephen, Hulme, Liam, Hawes, Laura, Hulme, Russell Hayden, Neylan, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, William Stephen 16 February 2012 - 1
HULME, Liam 30 October 2014 - 1
HULME, Russell Hayden 16 February 2012 01 June 2012 1
NEYLAN, Steven 12 July 2012 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Laura 30 October 2014 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 February 2019
PSC01 - N/A 15 February 2019
CH01 - Change of particulars for director 05 December 2018
PSC04 - N/A 05 December 2018
PSC04 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 16 July 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 09 November 2015
MR01 - N/A 07 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 October 2014
AP03 - Appointment of secretary 30 October 2014
AP01 - Appointment of director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 21 June 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.