UKBizDB.co.uk

CREST PLUS OPERATIONS LIMITED

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

This company is commonly known as Crest Plus Operations Limited. The company was founded 21 years ago and was given the registration number 04620624. The firm's registered office is in CHESTER. You can find them at Suite A1, The Quadrant Mercury Court, Chester West Employment Park, Chester, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CREST PLUS OPERATIONS LIMITED
Company Number:04620624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite A1, The Quadrant Mercury Court, Chester West Employment Park, Chester, Cheshire, United Kingdom, CH1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF

Director23 November 2018Active
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF

Director12 April 2018Active
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF

Director15 October 2012Active
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF

Director23 November 2018Active
Moonraker, Garth Road, Letchworth, SG6 3NG

Secretary05 October 2005Active
94, Saddlery Way, Chester, United Kingdom, CH1 4LW

Secretary31 July 2007Active
38 Upton Lane, Upton, Chester, CH2 1EE

Secretary01 February 2009Active
14 Duke Street, Chester, CH1 1RP

Secretary07 April 2003Active
320 Petre Street, Sheffield, S4 8LU

Corporate Secretary18 December 2002Active
4, Capenhurst Gardens, Great Sutton Cheshire, Chester, United Kingdom, CH66 2EU

Director15 October 2012Active
Office Village, Chester Business Park, Chester, CH4 9QP

Director07 April 2003Active
94, Saddlery Way, Chester, United Kingdom, CH1 4LW

Director19 July 2006Active
38 Upton Lane, Upton, Chester, CH2 1EE

Director01 February 2009Active
Office Village, Chester Business Park, Chester, CH4 9QP

Director03 June 2015Active
Office Village, Chester Business Park, Chester, CH4 9QP

Director30 January 2014Active
Office Village, Chester Business Park, Chester, CH4 9QP

Director03 June 2015Active
Office Village, Chester Business Park, Chester, CH4 9QP

Director02 June 2015Active
3 Green Acres, Penistone, Sheffield, S36 6DB

Director18 December 2002Active
2, Office Village, Chester Business Park, Chester, United Kingdom, CH4 9QP

Corporate Director31 July 2007Active

People with Significant Control

Jsa Services Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Gordon Robertson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Office Village, Chester, CH4 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russel Robert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Office Village, Chester, CH4 9QP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-15Officers

Change person director company with change date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-13Address

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

Download
2018-12-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.