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.
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 | : |
|
Registered Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grizzlefield House, Felixkirk Road, Thirsk, England, YO7 2ED | Director | 31 January 2018 | Active |
Grizzlefield House, Felixkirk Road, Thirsk, England, YO7 2ED | Director | 31 January 2018 | Active |
19 Union Lane, Ogden, Halifax, HX2 8XS | Secretary | 24 March 2003 | Active |
19 Union Lane, Ogden, Halifax, HX2 8XS | Director | 24 March 2003 | Active |
19 Union Lane, Ogden, Halifax, HX2 8XS | Director | 24 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-22 | Resolution | Resolution. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Accounts | Change account reference date company current extended. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.