CREST LIFTS LIMITED

Register to unlock more data on OkredoRegister

CREST LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02220215

Incorporation date

11/02/1988

Size

Small

Contacts

Registered address

Registered address

11 Nimbus, Hercules Way, Farnborough, Hampshire GU14 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1988)
dot icon21/04/2026
Accounts for a small company made up to 2025-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Resolutions
dot icon24/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Statement of company's objects
dot icon16/12/2024
Registration of charge 022202150007, created on 2024-12-16
dot icon16/10/2024
Satisfaction of charge 022202150006 in full
dot icon09/10/2024
Satisfaction of charge 022202150005 in full
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Appointment of Mr Joshua Duberley as a director on 2024-02-16
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon09/06/2023
Cessation of Keith Duberley as a person with significant control on 2022-06-01
dot icon09/06/2023
Cessation of John Robert Garvey as a person with significant control on 2022-06-01
dot icon09/06/2023
Notification of Crest Lifts Holdings Limited as a person with significant control on 2022-06-01
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon05/07/2022
Registration of charge 022202150006, created on 2022-07-04
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon16/06/2021
Director's details changed for Mr John Robert Garvey on 2021-06-16
dot icon16/06/2021
Change of details for Mr John Robert Garvey as a person with significant control on 2021-06-16
dot icon09/03/2021
Total exemption full accounts made up to 2020-12-31
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 icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Satisfaction of charge 022202150004 in full
dot icon25/10/2016
Registration of charge 022202150005, created on 2016-10-19
dot icon30/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/05/2013
Registration of charge 022202150004
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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 Mr 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 on 2012-11-20
dot icon03/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of John Robert Garvey as a director
dot icon10/12/2009
Annual return made up to 2009-07-13 with full list of shareholders
dot icon08/12/2009
Appointment of Mr Keith Duberley as a director
dot icon07/12/2009
Appointment of Mr Keith Duberley as a secretary
dot icon07/12/2009
Termination of appointment of Kevin Lynch as a director
dot icon07/12/2009
Termination of appointment of Annette Lynch as a secretary
dot icon07/12/2009
Termination of appointment of Annette Lynch as a director
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2009
Resolutions
dot icon26/11/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon21/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/09/2009
Return made up to 13/07/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2008
Return made up to 13/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon10/08/2007
Return made up to 13/07/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 13/07/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/07/2005
Return made up to 13/07/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/09/2004
Return made up to 13/07/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/07/2003
Return made up to 13/07/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/07/2002
Return made up to 13/07/02; full list of members
dot icon06/06/2002
Registered office changed on 06/06/02 from: 50 west street farnham surrey GU9 7DX
dot icon05/02/2002
Accounts for a small company made up to 2001-05-31
dot icon01/08/2001
Return made up to 26/07/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon25/08/2000
Return made up to 26/07/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-05-31
dot icon30/07/1999
Return made up to 26/07/99; full list of members
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon13/11/1998
Accounts for a small company made up to 1998-05-31
dot icon27/10/1998
New director appointed
dot icon29/07/1998
Return made up to 26/07/98; full list of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: knoll house knoll road camberley surrey GU15 3SY
dot icon21/04/1998
Location of register of members
dot icon17/03/1998
Full accounts made up to 1997-05-31
dot icon29/07/1997
Return made up to 26/07/97; no change of members
dot icon25/07/1997
Particulars of mortgage/charge
dot icon17/12/1996
Full accounts made up to 1996-05-31
dot icon02/08/1996
Return made up to 26/07/96; full list of members
dot icon13/03/1996
Registered office changed on 13/03/96 from: beechey house 87 church st crowthorne berks RG11 7AW
dot icon23/01/1996
Accounts for a small company made up to 1995-05-31
dot icon13/11/1995
Return made up to 26/07/95; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1994-05-31
dot icon22/07/1994
Return made up to 26/07/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-05-31
dot icon01/10/1993
Return made up to 26/07/93; no change of members
dot icon11/09/1992
Accounts for a small company made up to 1992-05-31
dot icon03/09/1992
Ad 29/05/92--------- £ si 10000@1
dot icon13/08/1992
Return made up to 26/07/92; full list of members
dot icon03/09/1991
Ad 14/08/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/08/1991
Accounts for a small company made up to 1991-05-31
dot icon20/08/1991
Return made up to 26/07/91; no change of members
dot icon18/10/1990
Accounts for a small company made up to 1990-05-31
dot icon18/10/1990
Return made up to 14/09/90; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1989-05-31
dot icon12/10/1989
Return made up to 26/07/89; full list of members
dot icon22/04/1988
Wd 14/03/88 ad 03/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1988
Accounting reference date notified as 31/05
dot icon07/03/1988
Registered office changed on 07/03/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon07/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

28
2023
change arrow icon+99.21 % *

* during past year

Cash in Bank

£1,976,887.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
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
30
1.07M
-
0.00
1.02M
-
2022
31
1.34M
-
0.00
992.36K
-
2023
28
1.38M
-
0.00
1.98M
-
2023
28
1.38M
-
0.00
1.98M
-

Employees

2023

Employees

28 Descended-10 % *

Net Assets(GBP)

1.38M £Ascended3.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.98M £Ascended99.21 % *

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
Duberley, Keith
Director
16/11/2009 - Present
15
Garvey, John Robert
Director
14/12/2009 - Present
3
Duberley, Joshua
Director
16/02/2024 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CREST LIFTS LIMITED

CREST LIFTS LIMITED is an(a) Active company incorporated on 11/02/1988 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 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST LIFTS LIMITED?

toggle

CREST LIFTS LIMITED is currently Active. It was registered on 11/02/1988 .

Where is CREST LIFTS LIMITED located?

toggle

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

What does CREST LIFTS LIMITED do?

toggle

CREST LIFTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CREST LIFTS LIMITED have?

toggle

CREST LIFTS LIMITED had 28 employees in 2023.

What is the latest filing for CREST LIFTS LIMITED?

toggle

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