UKBizDB.co.uk

CREST TRADING LIMITED

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

This company is commonly known as Crest Trading Limited. The company was founded 32 years ago and was given the registration number 02725117. The firm's registered office is in . You can find them at 11 Bentinck Street, London, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CREST TRADING LIMITED
Company Number:02725117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:11 Bentinck Street, London, W1U 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lower Thames Street, London, EC3R 6AF

Secretary21 June 2019Active
10, Lower Thames Street, London, EC3R 6AF

Director29 June 1993Active
10, Lower Thames Street, London, EC3R 6AF

Director29 June 1993Active
70a Grand Parade, London, N4 1DU

Secretary26 May 2005Active
11 Bentinck Street, London, W1U 2EP

Secretary26 March 2012Active
11 Applecross Close, Coventry, CV4 8JW

Secretary31 August 1997Active
20 Vanessa Walk, Gravesend, DA12 4PL

Secretary03 July 1992Active
36 Priory Lane, Penwortham, Preston, PR1 0AR

Secretary-Active
48 Greenwood Gardens, Shenley, Radlett, WD7 9LF

Secretary27 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 June 1992Active
48, Greenwood Gardens, Shenley, United Kingdom, WD7 9LF

Corporate Secretary16 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 June 1992Active
20 Vanessa Walk, Gravesend, DA12 4PL

Director03 July 1992Active
1 Sherborne Gardens, Ealing, London, W13 8AS

Director16 October 1992Active
13, Broomfield Road, Ealing, London, W13 9AP

Director01 July 2002Active
1 Queens Road, Ealing, London, W5 2SA

Director03 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 June 1992Active

People with Significant Control

Miss Caroline Stacpoole
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:10, Lower Thames Street, London, EC3R 6AF
Nature of control:
  • Significant influence or control

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
2024-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-03Address

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

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation disclaimer notice.

Download
2021-01-27Insolvency

Liquidation disclaimer notice.

Download
2021-01-27Insolvency

Liquidation disclaimer notice.

Download
2021-01-25Insolvency

Liquidation disclaimer notice.

Download
2021-01-25Insolvency

Liquidation disclaimer notice.

Download
2021-01-25Insolvency

Liquidation disclaimer notice.

Download
2020-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-14Address

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

Download
2020-12-07Address

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

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.