CREST COMMERCIAL REMOVALS LIMITED

Register to unlock more data on OkredoRegister

CREST COMMERCIAL REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155470

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Milson Road, London W14 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon17/10/2023
Appointment of Mr Paul Mccarthy as a director on 2023-10-10
dot icon16/10/2023
Cessation of Bradley Stefan Evans as a person with significant control on 2023-10-10
dot icon16/10/2023
Termination of appointment of Bradley Stefan Evans as a director on 2023-10-10
dot icon16/10/2023
Notification of Paul Mccarthy as a person with significant control on 2023-10-10
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Termination of appointment of Scott Evans as a director on 2022-01-10
dot icon11/01/2022
Notification of Bradley Stefan Evans as a person with significant control on 2022-01-10
dot icon11/01/2022
Cessation of Scott Evans as a person with significant control on 2022-01-10
dot icon11/01/2022
Appointment of Mr Bradley Stefan Evans as a director on 2022-01-10
dot icon23/08/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/03/2021
Notification of Scott Evans as a person with significant control on 2021-03-23
dot icon23/03/2021
Appointment of Mr Scott Evans as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Amber Jayne Evans as a director on 2021-03-23
dot icon23/03/2021
Cessation of Amber Jayne Evans as a person with significant control on 2021-03-23
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Termination of appointment of Monica Carberry as a secretary on 2020-02-03
dot icon02/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon30/06/2017
Notification of Amber Jayne Evans as a person with significant control on 2016-04-06
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2017
Annual return made up to 2016-06-16 with full list of shareholders
dot icon01/03/2017
Notice of completion of voluntary arrangement
dot icon06/08/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-07
dot icon08/07/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-05-07
dot icon31/03/2016
Annual return made up to 2015-06-16 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-07
dot icon27/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Registered office address changed from 7 Aintree Road Perivale Middlesex UB6 7LA to 77 Milson Road London W14 0LH on 2015-02-13
dot icon06/11/2014
Termination of appointment of Stephen Anthony Clark as a director on 2014-11-06
dot icon31/10/2014
Appointment of Mr Stephen Anthony Clark as a director on 2014-10-30
dot icon31/10/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/06/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-07
dot icon15/11/2013
Termination of appointment of Robert Evans as a director
dot icon14/11/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon14/11/2013
Appointment of Miss Amber Jayne Evans as a director
dot icon10/10/2013
Appointment of Robert Roger Evans as a director
dot icon26/09/2013
Termination of appointment of David Evans as a director
dot icon17/07/2013
Annual return made up to 2012-06-16 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Danny Long as a director
dot icon17/07/2013
Termination of appointment of Danny Long as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/05/2012
Duplicate mortgage certificatecharge no:2
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2012
Appointment of Monica Carberry as a secretary
dot icon20/04/2012
Termination of appointment of David Evans as a secretary
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon21/10/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon13/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon13/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/08/2010
Director's details changed for David Stefan Evans on 2010-01-01
dot icon13/08/2010
Director's details changed for Danny Long on 2010-01-01
dot icon13/08/2010
Secretary's details changed for David Stefan Evans on 2010-01-01
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/08/2009
Return made up to 16/06/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 16/06/08; full list of members
dot icon11/03/2009
Director and secretary's change of particulars / david evans / 02/01/2009
dot icon06/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 16/06/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 16/06/06; full list of members
dot icon15/06/2006
Ad 08/06/06--------- £ si 99@1=99 £ ic 26/125
dot icon18/05/2006
Ad 27/04/06--------- £ si 25@1=25 £ ic 1/26
dot icon09/05/2006
Registered office changed on 09/05/06 from: 40 walnut way ruislip middlesex HA4 6DD
dot icon08/05/2006
Nc inc already adjusted 25/04/06
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
New secretary appointed
dot icon15/07/2005
Return made up to 16/06/05; full list of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon07/09/2004
Particulars of mortgage/charge
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Director resigned
dot icon16/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,672.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/06/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
134.41K
-
0.00
10.67K
-
2021
7
134.41K
-
0.00
10.67K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

134.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/06/2004 - 16/06/2004
36021
Evans, David Stefan
Director
22/03/2005 - 20/09/2013
5
Evans, Robert Roger
Director
20/09/2013 - 15/11/2013
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/06/2004 - 16/06/2004
38039
Mr Paul Mccarthy
Director
10/10/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREST COMMERCIAL REMOVALS LIMITED

CREST COMMERCIAL REMOVALS LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 77 Milson Road, London W14 0LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST COMMERCIAL REMOVALS LIMITED?

toggle

CREST COMMERCIAL REMOVALS LIMITED is currently Active. It was registered on 16/06/2004 .

Where is CREST COMMERCIAL REMOVALS LIMITED located?

toggle

CREST COMMERCIAL REMOVALS LIMITED is registered at 77 Milson Road, London W14 0LH.

What does CREST COMMERCIAL REMOVALS LIMITED do?

toggle

CREST COMMERCIAL REMOVALS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CREST COMMERCIAL REMOVALS LIMITED have?

toggle

CREST COMMERCIAL REMOVALS LIMITED had 7 employees in 2021.

What is the latest filing for CREST COMMERCIAL REMOVALS LIMITED?

toggle

The latest filing was on 17/10/2023: Appointment of Mr Paul Mccarthy as a director on 2023-10-10.