UKBizDB.co.uk

CREST MEDICAL LIMITED

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

This company is commonly known as Crest Medical Limited. The company was founded 24 years ago and was given the registration number 03876927. The firm's registered office is in WARRINGTON. You can find them at Blue Dot House 3 Chesford Grange, Woolston, Warrington, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CREST MEDICAL LIMITED
Company Number:03876927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Blue Dot House 3 Chesford Grange, Woolston, Warrington, WA1 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179 Southfield Road, Almondbury, Huddersfield, HD5 8RJ

Secretary04 April 2008Active
179 Southfield Road, Almondbury, Huddersfield, HD5 8RJ

Director04 April 2008Active
Blue Dot House, 3 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 December 2014Active
The Grange, Shute Lane, Denbury, Newton Abbot, TQ12 6EB

Director04 April 2008Active
200 Broadway, Peterborough, PE1 4DT

Secretary03 January 2005Active
Crossfield House, Aston By Budworth, Northwich, CW9 6NG

Secretary01 December 2006Active
28 Welbeck Street, London, W1G 8EW

Secretary15 November 2005Active
28 Welbeck Street, London, W1G 8EW

Secretary13 November 2003Active
11a Mayfield Road, Timperley, Altrincham, WA15 7TB

Secretary15 November 1999Active
The Grange, Shute Lane, Denbury, England, TQ12 6EB

Secretary27 March 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 November 1999Active
200 Broadway, Peterborough, PE1 4DT

Director03 January 2005Active
2116 31st Street, Manhattan Beach, 90266

Director13 November 2003Active
Old Vicarage, Baltons Borough, BA6 8RL

Director28 January 2006Active
Blue Dot House, 3 Chesford Grange, Woolston, Warrington, England, WA1 4RQ

Director07 July 2014Active
12694 South Rosburg Dr, Riverton, Usa,

Director13 November 2003Active
Crossfield House, Aston By Budworth, Northwich, CW9 6NG

Director01 December 2006Active
28 Welbeck Street, London, W1G 8EW

Director15 November 2005Active
28 Welbeck Street, London, W1G 8EW

Director13 November 2003Active
11a Mayfield Road, Timperley, Altrincham, WA15 7TB

Director15 November 1999Active
36 Selkirk Road, Chester, CH4 8AH

Director04 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 November 1999Active
5 The Rhydings, Langho, Blackburn, BB6 8BQ

Director04 April 2008Active
268 Warwick Road, Solihull, B92 7AE

Director15 November 1999Active
Tannen Holmes Chapel Road, Somerford, Congleton, CW12 4QB

Director29 June 2004Active
19 Grammar School Road, Lymm, WA13 0BQ

Director06 December 2004Active
18 Thurloe Square, London, SW7 2TE

Director15 November 2005Active
404, 19th Street, Manhattan Beach, Usa,

Director13 November 2003Active

People with Significant Control

Crest Medical Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Chesford Grange, Warrington, England, WA1 4RQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts amended with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type medium.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type medium.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Address

Move registers to registered office company with new address.

Download
2015-01-09Accounts

Accounts with accounts type medium.

Download
2015-01-07Officers

Appoint person director company with name date.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.