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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Secretary | 10 May 2019 | Active |
The Yard,, Foolow, Eyam, Hope Valley, S32 5QA | Director | 20 December 1999 | Active |
C/O Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 22 March 2019 | Active |
4 Boswell Close, Mansfield, NG18 4BZ | Secretary | 17 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 September 1999 | Active |
30 Paxton Road, Tapton, Chesterfield, S41 0TN | Director | 17 September 1999 | Active |
12 Willow Holt, Sutton On Trent, Newark, NG23 6QT | Director | 17 September 1999 | Active |
3, Somersall Willows, Chesterfield, England, S40 3SR | Director | 01 November 2012 | Active |
The Mill House, Mill Lane, Unstone, Dronfield, England, S18 4DD | Director | 31 December 2017 | Active |
3 St Giles Close, Chesterfield, S40 2UT | Director | 17 September 1999 | Active |
40, Derby Road, Melbourne, Derby, England, DE73 8FE | Director | 23 July 2015 | Active |
Rose Cottage 18 Manor Road, Wales, Sheffield, S26 5PD | Director | 23 October 2003 | Active |
Losehill Farm, Castleton, Hope Valley, Great Britain, S33 8WB | Director | 28 October 2014 | Active |
30 Stumperlowe Park Road, Sheffield, S10 3QP | Director | 19 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-20 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-23 | Change of name | Change of name community interest company. | Download |
2021-07-23 | Change of name | Change of name notice. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.