UKBizDB.co.uk

CRESTMILL INVESTMENTS LIMITED

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

This company is commonly known as Crestmill Investments Limited. The company was founded 7 years ago and was given the registration number 10549911. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Osborne Road, , Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CRESTMILL INVESTMENTS LIMITED
Company Number:10549911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Osborne Road, Newcastle Upon Tyne, England, NE2 2AA

Director10 December 2023Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director05 January 2017Active
1 Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2AA

Director15 November 2021Active
The Annexe, 580a, Durham Road, Gateshead, England, NE9 6HU

Director07 January 2017Active

People with Significant Control

Mr Joshua Davies
Notified on:10 December 2023
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:1, Osborne Road, Newcastle Upon Tyne, England, NE2 2AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Phillip Lackie
Notified on:15 November 2021
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:1 Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Lackie
Notified on:01 May 2018
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:1 Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-11-20Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.