CREST CORE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREST CORE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08430955

Incorporation date

05/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2013)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon22/05/2024
Removal of liquidator by court order
dot icon29/04/2024
Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/05/2023
Statement of affairs
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Appointment of a voluntary liquidator
dot icon20/05/2023
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-05-20
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of David John Easterling as a director on 2021-09-24
dot icon04/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon03/08/2021
Resolutions
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of Steven Peter Moore as a director on 2020-09-30
dot icon03/12/2020
Termination of appointment of Dean Leonard Shepherd as a director on 2020-09-30
dot icon06/08/2020
Director's details changed for Mr. Dean Leonard Shepherd on 2020-07-03
dot icon29/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon29/07/2020
Notification of Mark Anthony Iandoli as a person with significant control on 2020-02-29
dot icon29/07/2020
Cessation of Evoai Limited as a person with significant control on 2020-02-29
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Notification of Evoai Limited as a person with significant control on 2019-03-29
dot icon22/07/2019
Cessation of Dean Leonard Shepherd as a person with significant control on 2019-07-20
dot icon22/07/2019
Cessation of Mark Anthony Iandoli as a person with significant control on 2019-07-20
dot icon22/07/2019
Cessation of David John Easterling as a person with significant control on 2019-07-20
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon15/05/2019
Registration of charge 084309550002, created on 2019-05-10
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/02/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2019-02-20
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Appointment of Mr. Steven Peter Moore as a director on 2018-09-01
dot icon15/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon06/03/2018
Satisfaction of charge 084309550001 in full
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/12/2015
Registration of charge 084309550001, created on 2015-12-23
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/05/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon18/12/2014
Appointment of Mr David Easterling as a director on 2014-04-01
dot icon18/12/2014
Appointment of Mr Dean Leonard Shepherd as a director on 2014-04-01
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

11
2022
change arrow icon-91.75 % *

* during past year

Cash in Bank

£9,569.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
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
358.36K
-
0.00
116.05K
-
2022
11
487.93K
-
0.00
9.57K
-
2022
11
487.93K
-
0.00
9.57K
-

Employees

2022

Employees

11 Ascended57 % *

Net Assets(GBP)

487.93K £Ascended36.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.57K £Descended-91.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Dean Leonard, Mr.
Director
01/04/2014 - 30/09/2020
5
Iandoli, Mark Anthony
Director
05/03/2013 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CREST CORE SERVICES LIMITED

CREST CORE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/2013 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST CORE SERVICES LIMITED?

toggle

CREST CORE SERVICES LIMITED is currently Dissolved. It was registered on 05/03/2013 and dissolved on 13/09/2024.

Where is CREST CORE SERVICES LIMITED located?

toggle

CREST CORE SERVICES LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does CREST CORE SERVICES LIMITED do?

toggle

CREST CORE SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CREST CORE SERVICES LIMITED have?

toggle

CREST CORE SERVICES LIMITED had 11 employees in 2022.

What is the latest filing for CREST CORE SERVICES LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.