CREST EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREST EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02466252

Incorporation date

02/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E10 Joseph's Well, Hanover Walk, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1990)
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon16/02/2026
Declaration of solvency
dot icon11/02/2026
Registered office address changed from Office D042 D Mill Dean Clough Mill Halifax West Yorkshire HX3 5AX England to Suite E10 Joseph's Well Hanover Walk Leeds LS3 1AB on 2026-02-11
dot icon27/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Satisfaction of charge 024662520004 in full
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/08/2023
Registered office address changed from Offices 3 and 4 Park Square House Park Square Pudsey LS28 7RG England to Office D042 D Mill Dean Clough Mill Halifax West Yorkshire HX3 5AX on 2023-08-24
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Satisfaction of charge 024662520003 in full
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon07/10/2022
Resolutions
dot icon06/10/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon04/10/2022
Termination of appointment of Duncan Brian Walker as a director on 2022-09-30
dot icon04/10/2022
Change of details for Mr Richard Scott Greenwood as a person with significant control on 2022-09-30
dot icon04/10/2022
Termination of appointment of Duncan Brian Walker as a secretary on 2022-09-30
dot icon04/10/2022
Cessation of Duncan Brian Walker as a person with significant control on 2022-09-30
dot icon16/09/2022
Registration of charge 024662520003, created on 2022-09-15
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon23/06/2020
Satisfaction of charge 024662520002 in full
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon15/06/2018
Notification of Richard Greenwood as a person with significant control on 2017-04-05
dot icon15/06/2018
Notification of Duncan Brian Walker as a person with significant control on 2017-04-05
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon08/02/2018
Cessation of Joanne Sexton as a person with significant control on 2017-04-05
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Termination of appointment of Darren Arthur Sexton as a director on 2017-04-05
dot icon06/04/2017
Termination of appointment of Carol Sexton as a director on 2017-04-05
dot icon04/04/2017
Registration of charge 024662520002, created on 2017-03-31
dot icon07/02/2017
Appointment of Mr Richard Scott Greenwood as a director on 2017-02-01
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/02/2017
Registered office address changed from Town End Place 146 Lowtown Pudsey West Yorkshire LS28 9AY to Offices 3 and 4 Park Square House Park Square Pudsey LS28 7RG on 2017-02-07
dot icon07/02/2017
Appointment of Mrs Carol Sexton as a director on 2016-04-01
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Termination of appointment of Barry Riley as a director
dot icon05/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Barry Carl Riley on 2010-09-01
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon16/03/2010
Director's details changed for Barry Carl Riley on 2009-10-01
dot icon16/03/2010
Director's details changed for Mr Duncan Brian Walker on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Return made up to 29/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Return made up to 29/01/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 29/01/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Notice of assignment of name or new name to shares
dot icon23/06/2006
Return made up to 29/01/06; full list of members
dot icon23/06/2006
Director resigned
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 29/01/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 29/01/04; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2003-03-31
dot icon14/02/2003
Return made up to 29/01/03; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2002-03-31
dot icon06/02/2002
Return made up to 29/01/02; full list of members
dot icon17/10/2001
Ad 06/09/01--------- £ si 50@1=50 £ ic 681/731
dot icon09/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
New director appointed
dot icon08/02/2001
Ad 18/01/01--------- £ si 40@1
dot icon31/01/2001
Return made up to 29/01/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 29/01/00; full list of members
dot icon08/02/2000
Ad 10/11/99--------- £ si 72@1=72 £ ic 569/641
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 29/01/99; full list of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: 8 hall ings bradford west yorkshire BD1 1DU
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Ad 18/03/98--------- £ si 8@1=8 £ ic 561/569
dot icon03/04/1998
Notice of assignment of name or new name to shares
dot icon02/03/1998
Return made up to 29/01/98; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Return made up to 29/01/97; full list of members
dot icon27/01/1997
Ad 22/01/97--------- £ si 30@1=30 £ ic 170/200
dot icon03/12/1996
Ad 20/11/96--------- £ si 70@1=70 £ ic 100/170
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon01/03/1996
Return made up to 02/02/96; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 02/02/95; no change of members
dot icon16/06/1994
Accounts for a small company made up to 1994-03-31
dot icon19/02/1994
Return made up to 02/02/94; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1993-03-31
dot icon18/02/1993
Ad 01/02/93--------- £ si 10@1
dot icon18/02/1993
Return made up to 02/02/93; full list of members
dot icon29/05/1992
Accounts for a small company made up to 1992-03-31
dot icon19/05/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: leeds house, 4 james st bradford west yorkshire BD1 3PZ
dot icon07/04/1992
Ad 23/03/92--------- £ si 6@1=6 £ ic 90/96
dot icon07/04/1992
Return made up to 02/02/92; full list of members
dot icon19/08/1991
Ad 12/07/91--------- £ si 82@1=82 £ ic 84/166
dot icon17/06/1991
Return made up to 31/03/91; full list of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon26/04/1990
Accounting reference date notified as 31/03
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Certificate of change of name
dot icon13/02/1990
Registered office changed on 13/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon02/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon-65.85 % *

* during past year

Cash in Bank

£78,899.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
246.44K
-
0.00
228.74K
-
2022
8
252.89K
-
0.00
231.03K
-
2023
10
117.13K
-
0.00
78.90K
-
2023
10
117.13K
-
0.00
78.90K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

117.13K £Descended-53.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.90K £Descended-65.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Richard Scott
Director
01/02/2017 - Present
-
Riley, Barry Carl
Director
06/04/2001 - 29/02/2012
-
Sexton, Carol
Director
01/04/2016 - 05/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST EMPLOYMENT SERVICES LIMITED

CREST EMPLOYMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 02/02/1990 with the registered office located at Suite E10 Joseph's Well, Hanover Walk, Leeds LS3 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST EMPLOYMENT SERVICES LIMITED?

toggle

CREST EMPLOYMENT SERVICES LIMITED is currently Liquidation. It was registered on 02/02/1990 .

Where is CREST EMPLOYMENT SERVICES LIMITED located?

toggle

CREST EMPLOYMENT SERVICES LIMITED is registered at Suite E10 Joseph's Well, Hanover Walk, Leeds LS3 1AB.

What does CREST EMPLOYMENT SERVICES LIMITED do?

toggle

CREST EMPLOYMENT SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CREST EMPLOYMENT SERVICES LIMITED have?

toggle

CREST EMPLOYMENT SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for CREST EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of a voluntary liquidator.