CREST ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

CREST ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886750

Incorporation date

01/12/1999

Size

Small

Contacts

Registered address

Registered address

Woods House, River Way, Harlow CM20 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon12/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon22/03/2024
Accounts for a small company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon20/11/2020
Accounts for a small company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon31/01/2020
Termination of appointment of Phillip Geoffrey Hamlin as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Colin Latimer as a director on 2020-01-31
dot icon19/03/2019
Accounts for a small company made up to 2018-12-31
dot icon01/02/2019
Registration of charge 038867500004, created on 2019-02-01
dot icon08/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon07/11/2018
Satisfaction of charge 038867500003 in full
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Cessation of Colin Latimer as a person with significant control on 2018-06-13
dot icon19/06/2018
Cessation of Phillip Geoffrey Hamlin as a person with significant control on 2018-06-13
dot icon19/06/2018
Cessation of Philip Geoffrey Hamlin as a person with significant control on 2018-06-13
dot icon19/06/2018
Notification of Aa Woods Holdings Limited as a person with significant control on 2018-06-13
dot icon19/06/2018
Registered office address changed from Alma Street St. Helens Merseyside WA9 3AR to Woods House River Way Harlow CM20 2DP on 2018-06-19
dot icon19/06/2018
Appointment of Mrs Tara Jane Petri as a director on 2018-06-13
dot icon19/06/2018
Registration of charge 038867500003, created on 2018-06-13
dot icon14/03/2018
Satisfaction of charge 2 in full
dot icon15/12/2017
Notification of Colin Latimer as a person with significant control on 2016-04-06
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon15/12/2017
Notification of Phillip Geoffrey Hamlin as a person with significant control on 2016-04-06
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Purchase of own shares.
dot icon12/07/2016
Resolutions
dot icon30/06/2016
Termination of appointment of Ian Neil Wood as a secretary on 2016-06-29
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mr Phillip Geoffrey Hamlin on 2011-11-25
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Colin Latimer on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Phillip Geoffrey Hamlin on 2009-12-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2008
Amended accounts made up to 2007-12-31
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon09/05/2007
Resolutions
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon11/10/2006
Return made up to 01/12/05; full list of members; amend
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 01/12/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon07/12/2003
Return made up to 01/12/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY
dot icon25/06/2003
Particulars of mortgage/charge
dot icon25/03/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
New secretary appointed
dot icon01/12/2002
Return made up to 01/12/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
Return made up to 01/12/00; full list of members
dot icon25/04/2000
Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon25/04/2000
Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ
dot icon06/04/2000
Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000
dot icon24/01/2000
Memorandum and Articles of Association
dot icon19/01/2000
Nc inc already adjusted 13/01/00
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon11/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Secretary resigned
dot icon01/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
13.12K
-
0.00
671.00
-
2022
1
1.96K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST ENVIRONMENTAL LIMITED

CREST ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at Woods House, River Way, Harlow CM20 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST ENVIRONMENTAL LIMITED?

toggle

CREST ENVIRONMENTAL LIMITED is currently Active. It was registered on 01/12/1999 .

Where is CREST ENVIRONMENTAL LIMITED located?

toggle

CREST ENVIRONMENTAL LIMITED is registered at Woods House, River Way, Harlow CM20 2DP.

What does CREST ENVIRONMENTAL LIMITED do?

toggle

CREST ENVIRONMENTAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CREST ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-21 with no updates.