Check the

CRYSTAL ENVIRONMENTAL SERVICES LTD

Company
CRYSTAL ENVIRONMENTAL SERVICES LTD (05972400)

CRYSTAL ENVIRONMENTAL SERVICES

Phone: 01159 303 147
A⁺ rating

ABOUT CRYSTAL ENVIRONMENTAL SERVICES LTD

Located between Nottingham and Derby, Crystal Environmental Services can offer the very best asbestos abatement service to our clients drawing from years of experience serving clients from a wide variety of industry sectors. We have extensive

experience working nationwide in environments including health authorities, schools, businesses and domestic properties.

Here at Crystal Environmental Services we only employ the very safest

Our company was created with an ambition to raise the bar on the quality, safety, and efficiency of all

Crystal Environmental Services Ltd offer a complete and comprehensive professional service and solution to all

We at Crystal Environmental Services are fully aware that clients need to be confident that their

KEY FINANCES

Year
2017
Assets
£435.37k ▲ £149.53k (52.31 %)
Cash
£338.69k ▲ £137.31k (68.18 %)
Liabilities
£109.01k ▲ £34.66k (46.61 %)
Net Worth
£326.36k ▲ £114.87k (54.32 %)

REGISTRATION INFO

Company name
CRYSTAL ENVIRONMENTAL SERVICES LTD
Company number
05972400
VAT
GB895025895
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.crystalenvironmental.co.uk
Phones
01159 303 147
08435 240 560
Registered Address
UNIT 4 STANTON COURT MERLIN WAY,
QUARRY HILL INDUSTRIAL ESTATE,
ILKESTON,
DERBYSHIRE,
DE7 4RA

ECONOMIC ACTIVITIES

39000
Remediation activities and other waste management services

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

13 Mar 2017
Total exemption full accounts made up to 31 January 2017
04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 January 2016

See Also


Last update 2018

CRYSTAL ENVIRONMENTAL SERVICES LTD DIRECTORS

Darren Draycott

  Acting PSC
Appointed
19 October 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
4 Birch Avenue, Ilkeston, Derbyshire, DE7 5PT
Country Of Residence
United Kingdom
Name
DRAYCOTT, Darren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jason Leslie Gaunt

  Acting PSC
Appointed
19 October 2006
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
20 Sefton Avenue, Stapleford, Nottingham, NG9 8EA
Country Of Residence
United Kingdom
Name
GAUNT, Jason Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Terence Arthur Lines

  Resigned
Appointed
19 October 2006
Resigned
22 August 2008
Role
Secretary
Address
6 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH
Name
LINES, Terence Arthur

Terence Arthur Lines

  Resigned
Appointed
19 October 2006
Resigned
22 August 2008
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
6 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH
Country Of Residence
United Kingdom
Name
LINES, Terence Arthur

Peter Alvey Thorpe

  Resigned
Appointed
19 October 2006
Resigned
22 August 2008
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
5 Red Lane, Lowdham, Nottingham, Nottinghamshire, NG14 7AU
Country Of Residence
United Kingdom
Name
THORPE, Peter Alvey

REVIEWS


Check The Company
Excellent according to the company’s financial health.