AEGIR CREST LIMITED

Register to unlock more data on OkredoRegister

AEGIR CREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899924

Incorporation date

24/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Chiltern Road, St. Albans AL4 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon29/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-04-05
dot icon28/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-04-05
dot icon03/01/2024
Change of details for Mr Steven Paul Smith as a person with significant control on 2022-12-01
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-04-05
dot icon30/01/2023
Micro company accounts made up to 2022-04-05
dot icon27/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon31/10/2021
Director's details changed for Mr Steven Paul Smith on 2021-10-31
dot icon31/10/2021
Registered office address changed from 7 Chiltern Road St. Albans AL4 9SW England to 7 Chiltern Road St. Albans AL4 9SW on 2021-10-31
dot icon31/10/2021
Registered office address changed from 18a Avenue Road St. Albans Hertfordshire AL1 3QB to 7 Chiltern Road St. Albans AL4 9SW on 2021-10-31
dot icon31/10/2021
Change of details for Mr Steven Paul Smith as a person with significant control on 2021-10-31
dot icon30/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon13/01/2021
Amended total exemption full accounts made up to 2020-04-05
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-04-05
dot icon28/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-04-05
dot icon02/01/2019
Micro company accounts made up to 2018-04-05
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon20/11/2018
Director's details changed for Mr Steven Paul Smith on 2018-11-20
dot icon19/11/2018
Termination of appointment of Steven Paul Smith as a secretary on 2018-11-19
dot icon01/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-04-05
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon02/01/2017
Termination of appointment of Philip John Wood as a director on 2017-01-02
dot icon02/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon02/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon02/01/2015
Director's details changed for Philip John Wood on 2014-06-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon30/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon17/01/2012
Director's details changed for Steven Paul Smith on 2011-12-18
dot icon17/01/2012
Secretary's details changed for Steven Paul Smith on 2011-12-18
dot icon17/01/2012
Registered office address changed from 12 Bardwell Road St. Albans Hertfordshire AL1 1RJ on 2012-01-17
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon29/12/2009
Director's details changed for Philip John Wood on 2009-12-29
dot icon29/12/2009
Director's details changed for Steven Paul Smith on 2009-12-29
dot icon15/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon30/12/2008
Return made up to 24/12/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-04-05
dot icon28/12/2007
Return made up to 24/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-04-05
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon06/01/2006
Return made up to 24/12/05; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon08/01/2004
Return made up to 24/12/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon25/02/2003
Return made up to 24/12/02; full list of members
dot icon27/02/2002
Amended accounts made up to 2001-04-05
dot icon15/01/2002
Return made up to 24/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-04-05
dot icon12/02/2001
Return made up to 24/12/00; full list of members
dot icon03/11/2000
Accounting reference date extended from 31/12/00 to 05/04/01
dot icon29/07/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon03/04/2000
Ad 24/12/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR
dot icon24/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£914.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20K
-
0.00
9.39K
-
2022
0
2.26K
-
35.45K
-
-
2023
0
1.92K
-
0.00
914.00
-
2023
0
1.92K
-
0.00
914.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.92K £Descended-15.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

914.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
24/12/1999 - 24/12/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
24/12/1999 - 24/12/1999
6842
Smith, Steven Paul
Secretary
24/12/1999 - 19/11/2018
-
Smith, Steven Paul
Director
24/12/1999 - Present
5
Wood, Philip John
Director
24/12/1999 - 02/01/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGIR CREST LIMITED

AEGIR CREST LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at 7 Chiltern Road, St. Albans AL4 9SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIR CREST LIMITED?

toggle

AEGIR CREST LIMITED is currently Active. It was registered on 24/12/1999 .

Where is AEGIR CREST LIMITED located?

toggle

AEGIR CREST LIMITED is registered at 7 Chiltern Road, St. Albans AL4 9SW.

What does AEGIR CREST LIMITED do?

toggle

AEGIR CREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AEGIR CREST LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-21 with no updates.