About

Registered Number: 06056389
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 11 Holt Close, Middlesbrough, TS5 8FG,

 

Based in Middlesbrough, Crystal Transport Solutions Ltd was established in 2007. The business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RELPH, Michael John 18 December 2017 - 1
RELPH, Evelyn Margaret 16 November 2015 18 December 2017 1
RELPH, John Robert 17 January 2007 15 February 2016 1
RELPH, Joseph Vincent 18 December 2017 23 October 2019 1
RELPH, Thomas Martin 18 December 2017 23 October 2019 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 04 November 2019
PSC04 - N/A 04 November 2019
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 January 2017
SH01 - Return of Allotment of shares 17 November 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 12 August 2014
DISS40 - Notice of striking-off action discontinued 28 May 2014
AR01 - Annual Return 27 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 23 October 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 17 February 2009
353 - Register of members 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.