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.
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 | : |
|
Registered Address | : | 3 North Street, Oadby, Leicester, England, LE2 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, North Street, Oadby, Leicester, England, LE2 5AH | Director | 27 February 2018 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 06 November 1996 | Active |
50 Woodcroft Avenue, London, NW7 2AG | Secretary | 07 November 1996 | Active |
340 Melton Road, Leicester, LE4 7SL | Secretary | 16 March 2016 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 06 November 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 06 November 1996 | Active |
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH | Director | 04 October 2011 | Active |
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH | Director | 04 October 2011 | Active |
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH | Director | 04 October 2011 | Active |
50, Woodcroft Avenue, London, England, NW7 2AG | Director | 01 June 2014 | Active |
50 Woodcroft Avenue, London, NW7 2AG | Director | 28 November 1998 | Active |
340 Melton Road, Leicester, LE4 7SL | Director | 16 March 2016 | Active |
3, North Street, Oadby, Leicester, United Kingdom, LE2 5AH | Director | 04 October 2011 | Active |
50 Woodcroft Avenue, London, NW7 2AG | Director | 07 November 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Change account reference date company previous extended. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Capital | Capital name of class of shares. | Download |
2018-05-15 | Resolution | Resolution. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.