UKBizDB.co.uk

CRESTRA LIMITED

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

This company is commonly known as Crestra Limited. The company was founded 24 years ago and was given the registration number 03843412. The firm's registered office is in DONCASTER. You can find them at Willow Works 51 Old Trent Road, Beckingham, Doncaster, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CRESTRA LIMITED
Company Number:03843412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Willow Works 51 Old Trent Road, Beckingham, Doncaster, England, DN10 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary10 May 2019Active
The Yard,, Foolow, Eyam, Hope Valley, S32 5QA

Director20 December 1999Active
C/O Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director22 March 2019Active
4 Boswell Close, Mansfield, NG18 4BZ

Secretary17 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1999Active
30 Paxton Road, Tapton, Chesterfield, S41 0TN

Director17 September 1999Active
12 Willow Holt, Sutton On Trent, Newark, NG23 6QT

Director17 September 1999Active
3, Somersall Willows, Chesterfield, England, S40 3SR

Director01 November 2012Active
The Mill House, Mill Lane, Unstone, Dronfield, England, S18 4DD

Director31 December 2017Active
3 St Giles Close, Chesterfield, S40 2UT

Director17 September 1999Active
40, Derby Road, Melbourne, Derby, England, DE73 8FE

Director23 July 2015Active
Rose Cottage 18 Manor Road, Wales, Sheffield, S26 5PD

Director23 October 2003Active
Losehill Farm, Castleton, Hope Valley, Great Britain, S33 8WB

Director28 October 2014Active
30 Stumperlowe Park Road, Sheffield, S10 3QP

Director19 April 2002Active

People with Significant Control

Mr Stephen Ernest Parkin
Notified on:06 September 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Louth, Lindrick Dale, Worksop, England, S81 8BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Brabham
Notified on:01 June 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control
Mr Harold Glasby
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:18, Manor Road, Sheffield, England, S26 5PD
Nature of control:
  • Significant influence or control
Miss Rachael Everard
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:40, Derby Road, Derby, England, DE73 8FE
Nature of control:
  • Significant influence or control
Mr Tony Richard Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:The Yard, Foolow, Eyam, Hope Valley, England, S32 5QA
Nature of control:
  • Significant influence or control

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
2024-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-20Insolvency

Liquidation disclaimer notice.

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-01Address

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

Download
2022-12-01Resolution

Resolution.

Download
2022-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Change of name

Change of name community interest company.

Download
2021-07-23Change of name

Change of name notice.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Address

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

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.