This company is commonly known as Crestala Fencing & Construction Co.limited. The company was founded 58 years ago and was given the registration number 00869419. The firm's registered office is in TUNBRIDGE WELLS. You can find them at South Farm, Langton Green, Tunbridge Wells, Kent. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | CRESTALA FENCING & CONSTRUCTION CO.LIMITED |
---|---|---|
Company Number | : | 00869419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Farm, Langton Green, Tunbridge Wells, Kent, TN3 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR | Secretary | - | Active |
South Farm, Langton Green, Tunbridge Wells, TN3 9JN | Director | 01 July 2019 | Active |
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR | Director | 28 April 2000 | Active |
South Farm, Langton Green, Tunbridge Wells, TN3 9JN | Director | 18 June 2018 | Active |
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR | Director | - | Active |
South Farm, Langton Green, Tunbridge Wells, TN3 9JN | Director | 01 July 2019 | Active |
2 Jubilee Cottages, Alexandra Road, Heathfield, TN21 8DX | Director | - | Active |
Edith Bessie May Roberts | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rock Meadow, Groombridge, Tunbridge Wells, United Kingdom, TN3 9NR |
Nature of control | : |
|
Trevor Irving Kim Roberts | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Cherry Tree Road, Tunbridge Wells, United Kingdom, TN2 5QA |
Nature of control | : |
|
Mr Dennis Irving Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rock Meadow, Groombridge, Tunbridge Wells, United Kingdom, TN3 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.