About

Registered Number: 04623792
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Stirling Street, Grimsby, DN31 3AE,

 

Crystal Double Glazing (Grimsby) Ltd was founded on 23 December 2002 with its registered office in Grimsby, it's status is listed as "Active". There are 4 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, David Thomas 23 December 2002 24 April 2009 1
HADFIELD, Pamela 23 December 2002 24 April 2009 1
STRATTON, Kevin 17 February 2009 05 August 2020 1
STRATTON, Rosemarie 17 February 2009 12 December 2018 1

Filing History

Document Type Date
PSC01 - N/A 06 August 2020
CS01 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 November 2019
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 12 December 2018
CS01 - N/A 15 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 21 November 2014
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 23 October 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 28 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 23 July 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.