CREST LIFTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREST LIFTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07056310

Incorporation date

24/10/2009

Size

Medium

Contacts

Registered address

Registered address

11 Nimbus, Hercules Way, Farnborough, Hampshire GU14 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2009)
dot icon21/04/2026
Accounts for a medium company made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon11/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon06/01/2025
Resolutions
dot icon24/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Change of share class name or designation
dot icon16/12/2024
Registration of charge 070563100003, created on 2024-12-16
dot icon09/12/2024
Change of details for Provident Lifts Ltd as a person with significant control on 2024-12-06
dot icon09/12/2024
Cessation of Keith Duberley as a person with significant control on 2024-12-06
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon16/10/2024
Cessation of John Robert Garvey as a person with significant control on 2024-09-01
dot icon16/10/2024
Notification of Provident Lifts Ltd as a person with significant control on 2024-09-01
dot icon20/09/2024
Termination of appointment of John Robert Garvey as a director on 2024-09-01
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Appointment of Mr Theodore Duberley as a director on 2024-02-16
dot icon23/02/2024
Appointment of Mr Samuel Duberley as a director on 2024-02-16
dot icon03/02/2024
Resolutions
dot icon01/02/2024
Change of share class name or designation
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon17/11/2021
Change of details for Mr John Robert Garvey as a person with significant control on 2021-10-20
dot icon17/11/2021
Director's details changed for Mr John Robert Garvey on 2021-10-20
dot icon09/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon12/10/2020
Change of details for Mr Keith Duberley as a person with significant control on 2020-10-12
dot icon12/10/2020
Director's details changed for Mr Keith Duberley on 2020-10-12
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Resolutions
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2012
Director's details changed for Mr Keith Duberley on 2012-11-08
dot icon20/11/2012
Secretary's details changed for Keith Duberley on 2012-11-08
dot icon20/11/2012
Registered office address changed from Unit a Linsford Business Park Linsford Lane Mytchett Camberley Surrey GU16 6DJ United Kingdom on 2012-11-20
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon15/09/2011
Registered office address changed from 15/17 Church Street Stourbridge Stourbridge West Midlands DY8 1LU United Kingdom on 2011-09-15
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Keith Duberley on 2010-10-01
dot icon16/11/2010
Director's details changed for John Robert Garvey on 2010-10-01
dot icon16/11/2010
Secretary's details changed for Keith Duberley on 2010-10-01
dot icon15/02/2010
Resolutions
dot icon17/12/2009
Appointment of John Robert Garvey as a director
dot icon25/11/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+340.75 % *

* during past year

Cash in Bank

£34,211.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
4
837.87K
-
0.00
26.25K
-
2022
4
790.50K
-
0.00
7.76K
-
2023
4
780.90K
-
0.00
34.21K
-
2023
4
780.90K
-
0.00
34.21K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

780.90K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.21K £Ascended340.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duberley, Theodore
Director
16/02/2024 - Present
1
Garvey, John Robert
Director
14/12/2009 - 01/09/2024
3
Duberley, Keith
Director
24/10/2009 - Present
15
Duberley, Samuel
Director
16/02/2024 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREST LIFTS HOLDINGS LIMITED

CREST LIFTS HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2009 with the registered office located at 11 Nimbus, Hercules Way, Farnborough, Hampshire GU14 6UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST LIFTS HOLDINGS LIMITED?

toggle

CREST LIFTS HOLDINGS LIMITED is currently Active. It was registered on 24/10/2009 .

Where is CREST LIFTS HOLDINGS LIMITED located?

toggle

CREST LIFTS HOLDINGS LIMITED is registered at 11 Nimbus, Hercules Way, Farnborough, Hampshire GU14 6UU.

What does CREST LIFTS HOLDINGS LIMITED do?

toggle

CREST LIFTS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CREST LIFTS HOLDINGS LIMITED have?

toggle

CREST LIFTS HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for CREST LIFTS HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a medium company made up to 2025-12-31.