Check the

CRYSTAL PACKAGING LTD

Company
CRYSTAL PACKAGING LTD (06631706)

CRYSTAL PACKAGING

Phone: 01992 893 535
B⁺ rating

ABOUT CRYSTAL PACKAGING LTD

Welcome to Crystal Packaging Ltd

Crystal Packaging is a packaging company providing a wide range of packaging materials to clients throughout the United Kingdom. Our aim at Crystal Packaging is to be the UK's foremost online packaging store and provide a comprehensive range of packaging solutions for your everyday packaging needs supported by prompt same day dispatch and responding to clients' requirements in an efficient, caring and cost effective manner.

Unit 81 Hillgrove Business Park

KEY FINANCES

Year
2016
Assets
£240.11k ▲ £74.35k (44.85 %)
Cash
£12.99k ▲ £4.99k (62.29 %)
Liabilities
£245.69k ▲ £75.32k (44.21 %)
Net Worth
£-5.58k ▲ £-0.97k (21.11 %)

REGISTRATION INFO

Company name
CRYSTAL PACKAGING LTD
Company number
06631706
VAT
GB940129740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
crystalpackagingltd.co.uk
Phones
01992 893 535
01992 892 983
Registered Address
LAKEVIEW HOUSE,
4 WOODBROOK CRESCENT,
BILLERICAY,
ESSEX,
CM12 0EQ

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

17 Mar 2017
Previous accounting period extended from 21 June 2016 to 30 November 2016
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100
30 Jun 2016
Total exemption small company accounts made up to 21 June 2015

CHARGES

25 October 2010
Status
Outstanding
Delivered
1 November 2010
Persons entitled
Bibby Financial Services Limited (Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CRYSTAL PACKAGING LTD DIRECTORS

Chloe Louise Horobin

  Acting
Appointed
25 February 2015
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
Unit 33 Hillgrove Bussiness Park, Nazeing, Essex, England, EN9 3HB
Country Of Residence
England
Name
HOROBIN, Chloe Louise

APEX NOMINEES LIMITED

  Resigned
Appointed
26 June 2008
Resigned
26 June 2008
Role
Director
Address
46 Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX NOMINEES LIMITED

John Albert Baker

  Resigned
Appointed
18 February 2013
Resigned
13 March 2015
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
2 Harlowbury Mews, Old Road, Harlow, Essex, England, CM17 0HE
Country Of Residence
England
Name
BAKER, John Albert

John Albert Baker

  Resigned
Appointed
06 April 2011
Resigned
15 September 2012
Occupation
None
Role
Director
Age
70
Nationality
British
Address
2 Harlowbury Mews, Old Road, Harlow, Essex, England, CM17 0HE
Country Of Residence
England
Name
BAKER, John Albert

Tracy Cohen

  Resigned
Appointed
26 June 2008
Resigned
11 October 2011
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
26 Jacks Close, Wickford, Essex, SS11 8ED
Name
COHEN, Tracy

Terence John Geoghegan

  Resigned
Appointed
14 September 2012
Resigned
15 February 2013
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
134 Fulbourne Road, Walthamstow, London, England, E17 4ET
Country Of Residence
United Kingdom
Name
GEOGHEGAN, Terence John

REVIEWS


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