CREST CONTRACT INTERIORS LTD

Register to unlock more data on OkredoRegister

CREST CONTRACT INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898891

Incorporation date

23/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon06/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Director's details changed for Miss Harriet Elizabeth Knight on 2024-02-05
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon25/10/2022
Registered office address changed from Harvest Cottage High Street Kemsing Sevenoaks Kent TN15 6NA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2022-10-25
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon05/09/2018
Appointment of Miss Harriet Elizabeth Knight as a director on 2018-09-01
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon08/01/2016
Register inspection address has been changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Harvest Cottage High Street Kemsing Sevenoaks Kent TN15 6NA
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon14/01/2015
Secretary's details changed for Mr David Arthur Knight on 2014-09-26
dot icon14/01/2015
Director's details changed for Mr David Arthur Knight on 2014-09-26
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon14/09/2013
Registered office address changed from 1 the Barn Maplescombe Lane Farningham Dartford Kent DA4 0JY England on 2013-09-14
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/12/2011
Registered office address changed from 1 the Stables Court Lodge Farm Horton Road Horton Kirby Dartford Kent DA4 9BN on 2011-12-13
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Register inspection address has been changed
dot icon16/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2010
Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 2010-04-26
dot icon07/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 23/12/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Certificate of change of name
dot icon26/04/2007
Director resigned
dot icon10/01/2007
Return made up to 23/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
Director's particulars changed
dot icon13/01/2006
Return made up to 23/12/05; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 23/12/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 23/12/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 23/12/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 23/12/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 23/12/00; full list of members
dot icon17/01/2000
Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New secretary appointed;new director appointed
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Registered office changed on 07/01/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR
dot icon23/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+9.86 % *

* during past year

Cash in Bank

£156.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
58.22K
-
0.00
120.00
-
2022
7
40.92K
-
0.00
142.00
-
2023
7
73.40K
-
0.00
156.00
-
2023
7
73.40K
-
0.00
156.00
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

73.40K £Ascended79.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.00 £Ascended9.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTRACT INTERIORS LTD

CREST CONTRACT INTERIORS LTD is an(a) Active company incorporated on 23/12/1999 with the registered office located at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY. There are currently 2 active directors 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 CONTRACT INTERIORS LTD?

toggle

CREST CONTRACT INTERIORS LTD is currently Active. It was registered on 23/12/1999 .

Where is CREST CONTRACT INTERIORS LTD located?

toggle

CREST CONTRACT INTERIORS LTD is registered at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY.

What does CREST CONTRACT INTERIORS LTD do?

toggle

CREST CONTRACT INTERIORS LTD operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does CREST CONTRACT INTERIORS LTD have?

toggle

CREST CONTRACT INTERIORS LTD had 7 employees in 2023.

What is the latest filing for CREST CONTRACT INTERIORS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-02 with no updates.