ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crystal Hospitality And Entertainments Ltd

Crystal Hospitality And Entertainments Ltd is an active company incorporated on 16 April 2019 with the registered office located in Wetherby, West Yorkshire. Crystal Hospitality And Entertainments Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11950435
Private limited company
Age
6 years
Incorporated 16 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 676 days
Dated 9 December 2022 (2 years 10 months ago)
Next confirmation dated 9 December 2023
Was due on 23 December 2023 (1 year 10 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 760 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 Hill Street Haverfordwest SA61 1QQ Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£77.98K
Decreased by £8.83K (-10%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 18 (+180%)
Total Assets
£212.42K
Increased by £40.67K (+24%)
Total Liabilities
-£323.02K
Increased by £33.08K (+11%)
Net Assets
-£110.6K
Increased by £7.59K (-6%)
Debt Ratio (%)
152%
Decreased by 16.75% (-10%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 5 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 13 Dec 2022
Marilyn White (PSC) Resigned
2 Years 10 Months Ago on 9 Dec 2022
Neville Taylor (PSC) Appointed
2 Years 10 Months Ago on 9 Dec 2022
Get Credit Report
Discover Crystal Hospitality And Entertainments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 Hill Street Haverfordwest SA61 1QQ Wales to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 5 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Registered office address changed from 21 Hill Street Haverfordwest SA61 1QQ Wales to Office 10 Hill Street Haverfordwest SA61 1QQ on 11 September 2023
Submitted on 11 Sep 2023
Appointment of Mr Neville Taylor as a director on 9 December 2022
Submitted on 13 Dec 2022
Termination of appointment of Marilyn White as a director on 9 December 2022
Submitted on 13 Dec 2022
Notification of Neville Taylor as a person with significant control on 9 December 2022
Submitted on 13 Dec 2022
Registered office address changed from 23 Trinity Square Llandudno Conwy LL30 2RH Wales to 21 Hill Street Haverfordwest SA61 1QQ on 13 December 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year