UKBizDB.co.uk

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED

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

This company is commonly known as Cresta Manufacturing Company (huddersfield) Limited. The company was founded 68 years ago and was given the registration number 00564759. The firm's registered office is in MIRFIELD. You can find them at Units 16 & 17 Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED
Company Number:00564759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1956
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Units 16 & 17 Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M.R. Insolvency, Suite One, Peel Mill, Commercial Street, LS27 8AG

Director21 August 2020Active
Units 16, & 17, Bankfield Business Park Huddersfield Road, Mirfield, England, WF14 9DD

Secretary-Active
Units 16 & 17, Bankfield Business Park, Huddersfield Road, Mirfield, WF14 9DD

Director-Active
49 Marten Grove, Netherton, Huddersfield, HD4 7JU

Director-Active
Units 16, & 17, Bankfield Business Park Huddersfield Road, Mirfield, England, WF14 9DD

Director-Active
49 Marten Grove, Netherton, Huddersfield, HD4 7JU

Director-Active

People with Significant Control

Handful Holdings Limited
Notified on:21 August 2020
Status:Active
Country of residence:England
Address:Unit 2 Courtyard 31, Pontefract Road, Normanton, England, WF6 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Jones
Notified on:08 March 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:Units 16 & 17, Bankfield Business Park, Mirfield, WF14 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Siobhan Margaret Jones
Notified on:04 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Units 16 & 17, Bankfield Business Park, Mirfield, WF14 9DD
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 (6 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
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Address

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

Download
2023-09-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-01Resolution

Resolution.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-21Incorporation

Memorandum articles.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Resolution

Resolution.

Download
2020-09-02Incorporation

Memorandum articles.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.