UKBizDB.co.uk

CRESTFIX LIMITED

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

This company is commonly known as Crestfix Limited. The company was founded 21 years ago and was given the registration number 04451764. The firm's registered office is in REDCAR. You can find them at 3 De Havilland Drive, Marske-by-the-sea, Redcar, Cleveland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRESTFIX LIMITED
Company Number:04451764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 De Havilland Drive, Marske-by-the-sea, Redcar, Cleveland, TS11 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Devon Crescent, Skelton, Saltburn, TS12 2BS

Secretary30 May 2002Active
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB

Director17 October 2020Active
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB

Director18 November 2020Active
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB

Director23 November 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 May 2002Active
4 Devon Crescent, Skelton, Saltburn, TS12 2BS

Director30 May 2002Active
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB

Director18 November 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 May 2002Active

People with Significant Control

Mr Scott Calvert
Notified on:01 November 2021
Status:Active
Date of birth:July 1990
Nationality:British
Address:3, De Havilland Drive, Redcar, TS11 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Paul Calvert
Notified on:01 November 2021
Status:Active
Date of birth:April 1985
Nationality:British
Address:3, De Havilland Drive, Redcar, TS11 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Patricia Calvert
Notified on:17 October 2020
Status:Active
Date of birth:October 1960
Nationality:British
Address:3, De Havilland Drive, Redcar, TS11 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Leonard Calvert
Notified on:01 May 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:3, De Havilland Drive, Redcar, England, TS11 6NB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.