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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Devon Crescent, Skelton, Saltburn, TS12 2BS | Secretary | 30 May 2002 | Active |
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB | Director | 17 October 2020 | Active |
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB | Director | 18 November 2020 | Active |
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB | Director | 23 November 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 May 2002 | Active |
4 Devon Crescent, Skelton, Saltburn, TS12 2BS | Director | 30 May 2002 | Active |
3, De Havilland Drive, Marske-By-The-Sea, Redcar, TS11 6NB | Director | 18 November 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.