UKBizDB.co.uk

CREST PROCESS ENGINEERING LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:820 Yeovil Road, Slough, England, SL1 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820, Yeovil Road, Slough, England, SL1 4JA

Director01 October 2018Active
820, Yeovil Road, Slough, England, SL1 4JA

Director01 May 2022Active
Holmcroft 7 Pauncefote Road, Bournemouth, BH5 2AF

Secretary01 August 2001Active
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

Director01 October 1996Active
76 Stormore, Dilton Marsh, Westbury, BA13 4BH

Director-Active
6, Stoneable Road, Radstock, England, BA3 3JR

Director05 December 2008Active
820, Yeovil Road, Slough, England, SL1 4JA

Director01 October 2018Active

People with Significant Control

Axflow Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:820, Yeovil Road, Slough, England, SL1 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Capital

Capital cancellation shares.

Download
2018-10-02Address

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

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.