UKBizDB.co.uk

CRESSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cresstone Limited. The company was founded 27 years ago and was given the registration number 03274573. The firm's registered office is in LEICESTER. You can find them at 3 North Street, Oadby, Leicester, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:CRESSTONE LIMITED
Company Number:03274573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3 North Street, Oadby, Leicester, England, LE2 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, North Street, Oadby, Leicester, England, LE2 5AH

Director27 February 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 November 1996Active
50 Woodcroft Avenue, London, NW7 2AG

Secretary07 November 1996Active
340 Melton Road, Leicester, LE4 7SL

Secretary16 March 2016Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 November 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 November 1996Active
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH

Director04 October 2011Active
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH

Director04 October 2011Active
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH

Director04 October 2011Active
50, Woodcroft Avenue, London, England, NW7 2AG

Director01 June 2014Active
50 Woodcroft Avenue, London, NW7 2AG

Director28 November 1998Active
340 Melton Road, Leicester, LE4 7SL

Director16 March 2016Active
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH

Director04 October 2011Active
50 Woodcroft Avenue, London, NW7 2AG

Director07 November 1996Active

People with Significant Control

Mr Israel Livne
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:50, Woodcroft Avenue, London, England, NW7 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ronit Livne
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:50, Woodcroft Avenue, London, England, NW7 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company previous extended.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Capital

Capital name of class of shares.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.