UKBizDB.co.uk

CRESTALA FENCING & CONSTRUCTION CO.LIMITED

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

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.

Company Information

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:
  • 16100 - Sawmilling and planing of wood
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:South Farm, Langton Green, Tunbridge Wells, Kent, TN3 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR

Secretary-Active
South Farm, Langton Green, Tunbridge Wells, TN3 9JN

Director01 July 2019Active
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR

Director28 April 2000Active
South Farm, Langton Green, Tunbridge Wells, TN3 9JN

Director18 June 2018Active
Rock Meadow, Groombridge, Tunbridge Wells, TN3 9NR

Director-Active
South Farm, Langton Green, Tunbridge Wells, TN3 9JN

Director01 July 2019Active
2 Jubilee Cottages, Alexandra Road, Heathfield, TN21 8DX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.