UKBizDB.co.uk

CREST HYGIENE SERVICES LIMITED

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

This company is commonly known as Crest Hygiene Services Limited. The company was founded 21 years ago and was given the registration number 04709234. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:CREST HYGIENE SERVICES LIMITED
Company Number:04709234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2003
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grizzlefield House, Felixkirk Road, Thirsk, England, YO7 2ED

Director31 January 2018Active
Grizzlefield House, Felixkirk Road, Thirsk, England, YO7 2ED

Director31 January 2018Active
19 Union Lane, Ogden, Halifax, HX2 8XS

Secretary24 March 2003Active
19 Union Lane, Ogden, Halifax, HX2 8XS

Director24 March 2003Active
19 Union Lane, Ogden, Halifax, HX2 8XS

Director24 March 2003Active

People with Significant Control

Twc Facilities Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Grizzlefield House, Felixkirk Road, Thirsk, England, YO7 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Broadhead
Notified on:24 March 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 14e, Calderdale Business Park, Halifax, HX2 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nina Broadhead
Notified on:24 March 2017
Status:Active
Date of birth:December 1952
Nationality:British
Address:Unit 14e, Calderdale Business Park, Halifax, HX2 8DB
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 (6 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
2023-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-03Address

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

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Address

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

Download
2019-05-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Resolution

Resolution.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Accounts

Change account reference date company current extended.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Address

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

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.