CRYSTAL MOTOR GROUP LIMITED

CRYSTAL MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRYSTAL MOTOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04813767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRYSTAL MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL OF GRANTHAM LIMITEDSep 01, 2003Sep 01, 2003
    ANSWEROFFICE LIMITEDJun 27, 2003Jun 27, 2003

    What are the latest accounts for CRYSTAL MOTOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CRYSTAL MOTOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for CRYSTAL MOTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    15 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with updates

    6 pagesCS01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 27, 2024 with updates

    6 pagesCS01

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 391,370
    3 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 01, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital the company be reduced 29/02/2024
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Who are the officers of CRYSTAL MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306575540001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    BALDRY, Michael Terence
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    Secretary
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    British70792870003
    BALDRY, Michelle Lesley
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    Secretary
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    British91867530003
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    196226740001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    190612570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDRY, Michael Terence
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    Director
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    United KingdomBritish70792870003
    BALDRY, Michelle Lesley
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    Director
    Orchard House
    Graeme Road
    PE5 7XE Sutton
    Cambridgeshire
    British91867530003
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritish297782850002
    DASTUR, William Charles Mason
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish50551330002
    DUNKLEY, Paul John
    Icomb
    GL54 1JE Cheltenham
    Icomb Grange
    Gloucestershire
    United Kingdom
    Director
    Icomb
    GL54 1JE Cheltenham
    Icomb Grange
    Gloucestershire
    United Kingdom
    EnglandBritish34398930003
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Director
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    EnglandBritish103235580001
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish263600540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish105098100001
    MARSHALL, Robert David
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish26202540077
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish261262130001
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish326704450001
    WASTIE, Martin Scott
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish172389310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CRYSTAL MOTOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cmg 2007 Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number06275636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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