• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Crystal Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Worthing
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Crystal Services LTD
  • Address
    ******************
  • SIC Codes
    81210, 81222, 81291, 82990
  • SIC Description
    General cleaning of buildings, Specialised cleaning services, Disinfecting and exterminating services, Other business support service activities n.e.c.
  • Company Number
    01812016
  • Listing UID
    135423
Google Advert
Location
  • 12, Hollyacres, Worthing, BN13 3TD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.840529
  • Longitude
    -0.417321
  • Easting
    511533.0
  • Northing
    105749.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL510882
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, November 14, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BARTON, Agnes Mary
    Appointed On: August 29, 2025
    Occupation: N/A
    Role: director
    Address: Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, WA12 0HF, England
    BARTON, Robert John
    Appointed On: August 29, 2025
    Occupation: N/A
    Role: director
    Address: Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, WA12 0HF, England
    BARTON, Terence
    Appointed On: August 29, 2025
    Occupation: N/A
    Role: director
    Address: Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, WA12 0HF, England
    WHITTLE, Nigel John
    Appointed On: August 29, 2025
    Occupation: N/A
    Role: director
    Address: Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, WA12 0HF, England
    BARRETT, David Alfred
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 13 Danbury Street, London, N1 8LD
    Resigned On: October 24, 1994
    CHEUNG, Simon Hing-Lung
    Appointed On: February 15, 1999
    Occupation: N/A
    Role: secretary
    Address: Unit 6, Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3SD
    Resigned On: August 29, 2025
    COUGHTREY, Christopher Dennis
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 10 Green Grove, Hailsham, East Sussex, BN27 3NZ
    Resigned On: July 23, 1993
    RUTTER, Mandy
    Appointed On: October 24, 1994
    Occupation: N/A
    Role: secretary
    Address: 32 Silverthorn Gardens, Chingford, E4 8BP
    Resigned On: February 15, 1999
    CHEUNG, Simon Hing-Lung
    Appointed On: March 31, 2000
    Occupation: N/A
    Role: director
    Address: Unit 6, Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3SD
    Resigned On: August 29, 2025
    FOX, Peter Lee
    Appointed On: October 20, 2004
    Occupation: N/A
    Role: director
    Address: 8 Montfort Gardens, Ilford, Essex, IG6 2TP
    Resigned On: January 5, 2007
    JERMAN, Toby Alisdair
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 27 Alderton Hill, Loughton, Essex, IG10 3JD
    Resigned On: August 29, 2025
    KANDALAFT, Michele
    Appointed On: June 8, 1994
    Occupation: N/A
    Role: director
    Address: 2 Tudor Way, Waltham Abbey, Essex, EN9 1PT
    Resigned On: March 31, 2000
    MAXEY, Adrian Sean
    Appointed On: July 7, 2000
    Occupation: N/A
    Role: director
    Address: 158 Borders Lane, Loughton, Essex, IG10 3SB
    Resigned On: December 20, 2001
    PRITCHARD, Mark Alun
    Appointed On: September 27, 1993
    Occupation: N/A
    Role: director
    Address: 12 Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH
    Resigned On: June 8, 1994
    REES, David Alan, Mr.
    Appointed On: June 9, 1997
    Occupation: N/A
    Role: director
    Address: 3 Hartley Hill, Purley, Surrey, CR8 4EP
    Resigned On: July 7, 2015
    REES, David Alan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 68 Dyson Road, Banstead, Surrey, SM7
    Resigned On: February 16, 1993
    SAADIE, Gary, Mr.
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: director
    Address: Unit 6, Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3SD, United Kingdom
    Resigned On: August 29, 2025
    STANFORD, Gary Brian
    Appointed On: August 12, 2005
    Occupation: N/A
    Role: director
    Address: 69 Waverley Crescent, Romford, Essex, RM3 8AJ
    Resigned On: October 5, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    medium
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    October 1, 2024
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CRYSTALCARE CLEANING SERVICES LTD
    Company Number
    01812016
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 12, 2025
    Next Due
    June 26, 2026
    Next Made Up To
    June 12, 2026
    Overdue
    No
    Date Of Creation
    April 27, 1984
    ETag
    1a16b71e708dfeb773007ddd85bdb3d24c093a61
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 23, 2015
    Previous Company Names
    Ceased On
    April 17, 2025
    Effective From
    September 18, 2024
    Name
    CRYSTALCARE FACILITIES SERVICES LIMITED
    Ceased On
    September 18, 2024
    Effective From
    August 9, 2024
    Name
    CRYSTALCARE FACILITIES SERVICES PLC
    Ceased On
    August 9, 2024
    Effective From
    April 27, 1984
    Name
    CRYSTAL SERVICES PLC
    Registered Office Address
    Address Line 1
    Kingdom House Woodlands Park
    Address Line 2
    Ashton Road
    country
    England
    Locality
    Newton-Le-Willows
    Post Code
    WA12 0HF
    Type
    ltd

    You May Also Be Interested In

    Bradford Waste Management & KAR Skip Hire Limited Verified listing

    • T I B Accountancy Services, Littlewood Court, Cleckheaton, BD19 4TE
    • Kirklees
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Premier Environmental LTD Verified listing

    • 40, Sherbourne Road, Accrington, BB5 2TW
    • Hyndburn
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    D. Durrant Removals LTD Verified listing

    • Durrants Removals, Crawley Road, Horsham, RH12 4SE
    • Horsham
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Central Liquor Store LTD Verified listing

    • 113, Central Road, Worcester Park, KT4 8DY
    • Sutton
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Malones Electricals Group Limited Verified listing

    • K36, The Avenues, Unit K36 Eleventh Avenue North, Gateshead, NE11 0NJ
    • Gateshead
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    General Location Clearing Company Limited Verified listing

    • Flat 51, Rahere House, Central Street, London, EC1V 8DQ
    • Islington
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link