Warning: file_put_contents(c/df7a24cddbfee9950281af82625af91c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d1bcfee2a91f63ffeb68abea00efe38d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Crestmed Limited, S71 3TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRESTMED LIMITED

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

This company is commonly known as Crestmed Limited. The company was founded 6 years ago and was given the registration number 10905918. The firm's registered office is in BARNSLEY. You can find them at 3 Norman Court Albion Road, Carlton, Barnsley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CRESTMED LIMITED
Company Number:10905918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Norman Court Albion Road, Carlton, Barnsley, United Kingdom, S71 3TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Chantry Grove, Church Street, Royston, Barnsley, England, S71 4QR

Director06 November 2017Active
The Grove, Station Road, Royston, Barnsley, England, S71 4EU

Director01 September 2018Active
3 Norman Court, Albion Road, Carlton, Barnsley, United Kingdom, S71 3TE

Director01 September 2018Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director08 August 2017Active

People with Significant Control

Mr John Patrick Bywater
Notified on:01 September 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Grove, Station Road, Barnsley, England, S71 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Darren Symes
Notified on:08 August 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-05-19Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette filings brought up to date.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Address

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

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.