About

Registered Number: 04298859
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3 Porthouse Industrial Estate, Bromyard, Herefordshire, HR7 4NS

 

Established in 2001, Kristal D & D Ltd has its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Sanger, Duane Stacey, Daniel, Edward George, Garrett, David Marshall, Jones, St John Derek John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGER, Duane Stacey 01 November 2018 - 1
DANIEL, Edward George 04 October 2001 25 October 2018 1
GARRETT, David Marshall 04 October 2001 25 October 2018 1
JONES, St John Derek John 04 October 2001 25 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 October 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 03 December 2018
PSC07 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
MR04 - N/A 18 October 2018
CS01 - N/A 12 October 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 13 October 2017
PSC01 - N/A 12 October 2017
PSC01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 November 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 19 December 2008
225 - Change of Accounting Reference Date 27 August 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2012 Outstanding

N/A

Legal mortgage 10 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.