UKBizDB.co.uk

CREST FINANCE BROKERS LIMITED

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

This company is commonly known as Crest Finance Brokers Limited. The company was founded 8 years ago and was given the registration number 10134996. The firm's registered office is in PORTSMOUTH. You can find them at Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREST FINANCE BROKERS LIMITED
Company Number:10134996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trafalgar House, 223 Southampton Roa, Portsmouth, Hamp, England, PO6 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, 223 Southampton Roa, Portsmouth, England, PO6 4PY

Director20 April 2016Active
Trafalgar House, 223 Southampton Roa, Portsmouth, England, PO6 4PY

Director20 April 2016Active
Trafalgar House, 223 Southampton Roa, Portsmouth, England, PO6 4PY

Director20 April 2016Active

People with Significant Control

On-Site Finance Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Trafalgar House, 223 Southampton Road, Portsmouth, United Kingdom, PO6 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Deacon Group Investments Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Trafalgar House, 223 Southampton Road, Portsmouth, United Kingdom, PO6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor George Deacon
Notified on:20 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Trafalgar House, 223 Southampton Roa, Portsmouth, England, PO6 4PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Diane Deacon
Notified on:20 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Trafalgar House, 223 Southampton Roa, Portsmouth, England, PO6 4PY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Change account reference date company current shortened.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Capital

Capital name of class of shares.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.