CREST ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREST ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262113

Incorporation date

08/06/1976

Size

Small

Contacts

Registered address

Registered address

185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1976)
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon12/06/2025
Accounts for a small company made up to 2024-09-30
dot icon07/04/2025
Termination of appointment of Stephen Hanmer as a director on 2025-04-07
dot icon07/04/2025
Appointment of Mr Christopher John Hill as a director on 2025-04-07
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/06/2024
Accounts for a small company made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon05/11/2021
Notification of Hde Group Limited as a person with significant control on 2021-10-04
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon17/06/2019
Accounts for a small company made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon18/12/2017
Appointment of Mr Mark Vernon Haslam as a secretary on 2017-12-15
dot icon15/12/2017
Appointment of Mr Mark Vernon Haslam as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Paul Cannings as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Paul Cannings as a secretary on 2017-12-15
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2016-09-30
dot icon13/10/2016
Appointment of Mr Mark Caldwell as a director on 2016-10-12
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/07/2016
Termination of appointment of Stuart Wilson as a director on 2016-07-04
dot icon27/06/2016
Accounts for a small company made up to 2015-09-30
dot icon05/04/2016
Termination of appointment of Michael Lynch as a director on 2016-04-05
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/06/2011
Accounts for a small company made up to 2010-09-30
dot icon14/04/2011
Director's details changed for Mr Stuart Wilson on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Malcolm O'connor on 2011-04-14
dot icon14/04/2011
Director's details changed for Michael Lynch on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Stephen Hanmer on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Paul Cannings on 2011-04-14
dot icon11/04/2011
Secretary's details changed for Mr Paul Cannings on 2011-04-11
dot icon30/03/2011
Director's details changed for Mr Michael Ford on 2011-03-30
dot icon12/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Stuart Wilson on 2010-10-11
dot icon11/10/2010
Director's details changed for Malcolm O'connor on 2010-10-11
dot icon11/10/2010
Director's details changed for Michael Lynch on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Stephen Hanmer on 2010-10-11
dot icon05/07/2010
Appointment of Stephen Hanmer as a director
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon13/04/2010
Appointment of Michael Lynch as a director
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/10/2009
Director's details changed for Malcolm O'connor on 2009-10-28
dot icon30/10/2009
Director's details changed for Mr Paul Cannings on 2009-10-28
dot icon30/10/2009
Director's details changed for Mr Stuart Wilson on 2009-10-28
dot icon30/10/2009
Director's details changed for Mr Michael Ford on 2009-10-28
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon15/06/2009
Appointment terminated director david baines
dot icon15/06/2009
Appointment terminated director daniel kay
dot icon31/03/2009
Director appointed stuart richard wilson
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ
dot icon16/10/2008
Location of debenture register
dot icon16/10/2008
Secretary's change of particulars / paul cannings / 15/10/2008
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon19/11/2007
Return made up to 04/10/07; full list of members
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon25/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon16/11/2006
Return made up to 04/10/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 04/10/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon12/10/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 04/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon20/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 04/10/02; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Return made up to 04/10/01; full list of members
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon09/11/2000
Return made up to 04/10/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon29/10/1999
Return made up to 04/10/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/10/1998
Return made up to 04/10/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/11/1997
Return made up to 04/10/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Director resigned
dot icon13/11/1996
Return made up to 04/10/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon14/03/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon07/11/1995
Return made up to 04/10/95; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-09-30
dot icon24/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 04/10/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-09-30
dot icon25/10/1993
Return made up to 04/10/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon12/10/1992
Return made up to 04/10/92; no change of members
dot icon10/08/1992
Accounts for a small company made up to 1991-09-30
dot icon08/04/1992
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon31/10/1991
Return made up to 04/10/91; no change of members
dot icon30/07/1991
Full accounts made up to 1990-09-30
dot icon29/06/1991
Secretary resigned;new secretary appointed
dot icon03/12/1990
Return made up to 05/10/90; full list of members
dot icon04/10/1990
Accounts for a small company made up to 1989-09-30
dot icon18/07/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon01/03/1990
Return made up to 29/12/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1988-09-30
dot icon08/02/1989
Return made up to 16/12/88; full list of members
dot icon14/11/1988
New director appointed
dot icon30/09/1988
Accounts for a small company made up to 1987-09-30
dot icon22/06/1988
New director appointed
dot icon29/10/1987
Return made up to 18/09/87; full list of members
dot icon06/10/1987
Accounts made up to 1986-09-30
dot icon22/12/1986
Return made up to 08/12/86; full list of members
dot icon08/06/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£550.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
5.11M
-
4.31M
550.00
-
2022
27
5.11M
-
4.31M
550.00
-

Employees

2022

Employees

27 Ascended- *

Net Assets(GBP)

5.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.31M £Ascended- *

Cash in Bank(GBP)

550.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Malcolm
Director
01/07/2005 - Present
34
Haslam, Mark Vernon
Director
15/12/2017 - Present
22
Hanmer, Stephen
Director
29/06/2010 - 07/04/2025
2
Hill, Christopher John
Director
07/04/2025 - Present
-
Caldwell, Mark
Director
12/10/2016 - Present
-

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

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CREST ENGINEERING COMPANY LIMITED

CREST ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 08/06/1976 with the registered office located at 185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST ENGINEERING COMPANY LIMITED?

toggle

CREST ENGINEERING COMPANY LIMITED is currently Active. It was registered on 08/06/1976 .

Where is CREST ENGINEERING COMPANY LIMITED located?

toggle

CREST ENGINEERING COMPANY LIMITED is registered at 185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZ.

What does CREST ENGINEERING COMPANY LIMITED do?

toggle

CREST ENGINEERING COMPANY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CREST ENGINEERING COMPANY LIMITED have?

toggle

CREST ENGINEERING COMPANY LIMITED had 27 employees in 2022.

What is the latest filing for CREST ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-03 with no updates.