CRYSTAL MOTOR GROUP LIMITED
Overview
| Company Name | CRYSTAL MOTOR GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04813767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRYSTAL MOTOR GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CRYSTAL MOTOR GROUP LIMITED located?
| Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRYSTAL MOTOR GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRYSTAL OF GRANTHAM LIMITED | Sep 01, 2003 | Sep 01, 2003 |
| ANSWEROFFICE LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for CRYSTAL MOTOR GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRYSTAL MOTOR GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for CRYSTAL MOTOR GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 27, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jun 27, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 01, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
legacy | 87 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CRYSTAL MOTOR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306575540001 | |||||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| BALDRY, Michael Terence | Secretary | Orchard House Graeme Road PE5 7XE Sutton Cambridgeshire | British | 70792870003 | ||||||
| BALDRY, Michelle Lesley | Secretary | Orchard House Graeme Road PE5 7XE Sutton Cambridgeshire | British | 91867530003 | ||||||
| JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House England | 196226740001 | |||||||
| MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 190612570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALDRY, Michael Terence | Director | Orchard House Graeme Road PE5 7XE Sutton Cambridgeshire | United Kingdom | British | 70792870003 | |||||
| BALDRY, Michelle Lesley | Director | Orchard House Graeme Road PE5 7XE Sutton Cambridgeshire | British | 91867530003 | ||||||
| BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | 297782850002 | |||||
| DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 50551330002 | |||||
| DUNKLEY, Paul John | Director | Icomb GL54 1JE Cheltenham Icomb Grange Gloucestershire United Kingdom | England | British | 34398930003 | |||||
| GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 147089640024 | |||||
| HAMMOND, David William | Director | 6 Tannery Lane MK43 7AJ Odell Bedfordshire | England | British | 103235580001 | |||||
| HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 263600540001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 105098100001 | |||||
| MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 26202540077 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 261262130001 | |||||
| WALLINGTON, Adrian | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 326704450001 | |||||
| WASTIE, Martin Scott | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 172389310001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CRYSTAL MOTOR GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmg 2007 Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0