CREST LTD

19 St. Christophers Way, Pride Park, Derby, DE24 8JY, England
StatusACTIVE
Company No.05961182
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CREST LTD is an active private limited company with number 05961182. It was incorporated 17 years, 7 months, 20 days ago, on 10 October 2006. The company address is 19 St. Christophers Way, Pride Park, Derby, DE24 8JY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-19

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Ashley

Appointment date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR

Change date: 2017-05-19

New address: 19 st. Christophers Way, Pride Park Derby DE24 8JY

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Termination date: 2017-05-19

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Termination date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waris Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edwina Coales

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: suite b, 29 harley street, london, W1G 9QR

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENS METALS LTD

27 ST CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11164974
Status:ACTIVE
Category:Private Limited Company

ANR MANUFACTURING LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:03176577
Status:ACTIVE
Category:Private Limited Company

APE INDUSTRIES CO LTD

SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:11271567
Status:ACTIVE
Category:Private Limited Company

GLIL INFRASTRUCTURE LLP

2ND FLOOR,LONDON,SE1 0LL

Number:OC399502
Status:ACTIVE
Category:Limited Liability Partnership

MIYA INTERNATIONAL CO., LTD

483 GREEN LANES,LONDON,N13 4BS

Number:06027460
Status:ACTIVE
Category:Private Limited Company

PSD CONSTRUCTION LIMITED

SENTINEL HOUSE,DERRY,BT48 6JG

Number:NI636218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source