Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A E L CRYSTALS LIMITED
Company Information for

A E L CRYSTALS LIMITED

3RD FLOOR, PORTLAND 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
02596247
Private Limited Company
Active

Company Overview

About A E L Crystals Ltd
A E L CRYSTALS LIMITED was founded on 1991-03-28 and has its registered office in Crawley. The organisation's status is listed as "Active". A E L Crystals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A E L CRYSTALS LIMITED
 
Legal Registered Office
3RD FLOOR
PORTLAND 25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH10
 
Filing Information
Company Number 02596247
Company ID Number 02596247
Date formed 1991-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB528721144  
Last Datalog update: 2024-04-06 23:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E L CRYSTALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A E L CRYSTALS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DONALD EDWARDS
Company Secretary 1991-05-16
CHARLES DONALD EDWARDS
Director 1991-05-16
SHAUN DAVID MELLORS
Director 2000-07-01
GARY JOHN RAMSDALE
Director 1991-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS NOMINEES LIMITED
Nominated Secretary 1991-03-28 1991-05-02
JAMES NOMINEES LIMITED
Nominated Director 1991-03-28 1991-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN RAMSDALE ROCKSHAW ROAD CLOSE RESIDENTS LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
GARY JOHN RAMSDALE OSCAR ROMEO AVIATION LIMITED Director 1997-07-25 CURRENT 1991-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JASON FRANCIS FULTON
2022-09-26APPOINTMENT TERMINATED, DIRECTOR BRADLEY J ROBERTS
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON FRANCIS FULTON
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALABRIA
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ROSA CALABRIA
2022-09-09DIRECTOR APPOINTED MR ANTHONY WAYNE ROYBAL
2022-09-09DIRECTOR APPOINTED MS GRACE ANNE CHANG
2022-09-09AP01DIRECTOR APPOINTED MR ANTHONY WAYNE ROYBAL
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALABRIA
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-05-09CH01Director's details changed for Mr Bradley J Roberts on 2021-03-01
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID MELLORS
2021-03-03PSC07CESSATION OF GARY JOHN RAMSDALE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD EDWARDS
2021-03-03AP01DIRECTOR APPOINTED MR MICHAEL CALABRIA
2021-03-03TM02Termination of appointment of Charles Donald Edwards on 2021-03-01
2021-03-03PSC02Notification of Abracon Uk Holding, Ltd. as a person with significant control on 2021-03-01
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 30000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DONALD EDWARDS
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN RAMSDALE
2017-07-19PSC09Withdrawal of a person with significant control statement on 2017-07-19
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-30AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AD04Register(s) moved to registered office address 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AD02Register inspection address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD
2013-04-30AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0128/03/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0128/03/11 ANNUAL RETURN FULL LIST
2011-02-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0128/03/10 ANNUAL RETURN FULL LIST
2010-04-21AD03Register(s) moved to registered inspection location
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-28363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-03363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-05363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-30363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-02363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-14363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-18169£ IC 45000/30000 02/04/01 £ SR 15000@1=15000
2001-04-11363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-05288aNEW DIRECTOR APPOINTED
2000-05-31363aRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-20363aRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-16363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-28363aRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-04-28353LOCATION OF REGISTER OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-10363aRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1996-07-10288DIRECTOR'S PARTICULARS CHANGED
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-27363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1994-12-19ELRESS386 DISP APP AUDS 25/11/94
1994-12-19ELRESS369(4) SHT NOTICE MEET 25/11/94
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-14363(288)DIRECTOR RESIGNED
1994-04-14363sRETURN MADE UP TO 28/03/94; CHANGE OF MEMBERS
1993-12-06AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-21363sRETURN MADE UP TO 28/03/93; CHANGE OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/92
1992-03-16363sRETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS
1991-07-25123NC INC ALREADY ADJUSTED 28/06/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A E L CRYSTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A E L CRYSTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-06-28 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A E L CRYSTALS LIMITED

Intangible Assets
Patents
We have not found any records of A E L CRYSTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A E L CRYSTALS LIMITED
Trademarks
We have not found any records of A E L CRYSTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A E L CRYSTALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A E L CRYSTALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A E L CRYSTALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A E L CRYSTALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A E L CRYSTALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.