This company is commonly known as Crest Process Engineering Limited. The company was founded 37 years ago and was given the registration number 02077701. The firm's registered office is in SLOUGH. You can find them at 820 Yeovil Road, , Slough, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | CREST PROCESS ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02077701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 820 Yeovil Road, Slough, England, SL1 4JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
820, Yeovil Road, Slough, England, SL1 4JA | Director | 01 October 2018 | Active |
820, Yeovil Road, Slough, England, SL1 4JA | Director | 01 May 2022 | Active |
Holmcroft 7 Pauncefote Road, Bournemouth, BH5 2AF | Secretary | 01 August 2001 | Active |
76 Stormore, Dilton Marsh, Westbury, BA13 4BH | Secretary | - | Active |
Holmcroft, 7 Pauncefote Road, Bournemouth, BH5 2AF | Director | - | Active |
120 Ivy Avenue, Oldfield Park, Bath, BA2 1AN | Director | 01 October 1996 | Active |
76 Stormore, Dilton Marsh, Westbury, BA13 4BH | Director | - | Active |
6, Stoneable Road, Radstock, England, BA3 3JR | Director | 05 December 2008 | Active |
820, Yeovil Road, Slough, England, SL1 4JA | Director | 01 October 2018 | Active |
Axflow Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 820, Yeovil Road, Slough, England, SL1 4JA |
Nature of control | : |
|
Mr Ernest James Burles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Ivy Avenue, Bath, England, BA2 1AN |
Nature of control | : |
|
Mr Nicholas Mortimer Bolger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holmcroft, 7 Pauncefote Road, Bournemouth, England, BH5 2AF |
Nature of control | : |
|
Mr Ernest James Burles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 120, Ivy Avenue, Bath, United Kingdom, BA2 1AN |
Nature of control | : |
|
Mr Jim Caldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Stormore, Dilton Marsh, Wiltshire, United Kingdom, BA13 4BH |
Nature of control | : |
|
Mr Nicholas Mortimer Bolger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holmcroft, 7 Pauncefote Road, Bournemouth, United Kingdom, BH5 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-20 | Dissolution | Dissolution application strike off company. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Capital | Capital cancellation shares. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.