CRESSTAR ( ENTERPRISES) LIMITED

Register to unlock more data on OkredoRegister

CRESSTAR ( ENTERPRISES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448455

Incorporation date

10/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

50 Albright Road, Oldbury B68 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon07/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon27/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon17/06/2022
Registered office address changed from 139 Ravenhill Way Luton LU4 0HD to 50 Albright Road Oldbury B68 9NH on 2022-06-17
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/07/2017
Notification of Muhammad Faisal as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon15/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Fatima Shahzad as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/11/2010
Compulsory strike-off action has been discontinued
dot icon03/11/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mrs Fatima Shahzad on 2010-05-10
dot icon03/11/2010
Director's details changed for Muhammad Faisal on 2010-05-10
dot icon03/11/2010
Termination of appointment of Shahzad Aslam as a secretary
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/07/2009
Return made up to 10/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 10/05/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 42A shakespeare drive harrow middlesex HA3 9TR
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/09/2007
Return made up to 10/05/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Secretary resigned
dot icon29/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 10/05/06; full list of members
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 34 princess court 55-57 shoot up hill london NW2 3PX
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Ad 11/05/05--------- £ si 8@1=8 £ ic 2/10
dot icon10/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.38K
-
0.00
-
-
2022
0
19.34K
-
0.00
-
-
2022
0
19.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.34K £Descended-5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faisal, Muhammad
Director
11/05/2005 - Present
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 CRESSTAR ( ENTERPRISES) LIMITED

CRESSTAR ( ENTERPRISES) LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 50 Albright Road, Oldbury B68 9NH. 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 CRESSTAR ( ENTERPRISES) LIMITED?

toggle

CRESSTAR ( ENTERPRISES) LIMITED is currently Active. It was registered on 10/05/2005 .

Where is CRESSTAR ( ENTERPRISES) LIMITED located?

toggle

CRESSTAR ( ENTERPRISES) LIMITED is registered at 50 Albright Road, Oldbury B68 9NH.

What does CRESSTAR ( ENTERPRISES) LIMITED do?

toggle

CRESSTAR ( ENTERPRISES) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CRESSTAR ( ENTERPRISES) LIMITED?

toggle

The latest filing was on 07/02/2026: Micro company accounts made up to 2025-05-31.