CREST PROCESS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CREST PROCESS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02077701

Incorporation date

26/11/1986

Size

Dormant

Contacts

Registered address

Registered address

820 Yeovil Road, Slough SL1 4JACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon20/07/2023
Application to strike the company off the register
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Director's details changed for Mr Neil Langdown on 2022-07-22
dot icon16/05/2022
Appointment of Mr Neil Langdown as a director on 2022-05-01
dot icon16/05/2022
Termination of appointment of Antony Robert Peters as a director on 2022-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon17/05/2019
Accounts for a small company made up to 2018-12-31
dot icon29/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon08/10/2018
Cancellation of shares. Statement of capital on 2017-01-03
dot icon02/10/2018
Registered office address changed from 14 Haydon Industrial Estate Radstock BA3 3rd to 820 Yeovil Road Slough SL1 4JA on 2018-10-02
dot icon02/10/2018
Notification of Axflow Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Jim Caldwell as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Ernest James Burles as a person with significant control on 2018-10-01
dot icon02/10/2018
Termination of appointment of Ernest James Burles as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Nicholas Mortimer Bolger as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Nicolas Mortimer Bolger as a secretary on 2018-10-01
dot icon02/10/2018
Appointment of Mr Antony Robert Peters as a director on 2018-10-01
dot icon02/10/2018
Cessation of Ernest James Burles as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Nicholas Mortimer Bolger as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Nicholas Mortimer Bolger as a person with significant control on 2018-10-01
dot icon02/10/2018
Appointment of Mrs Diane Marie Booth as a director on 2018-10-01
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Satisfaction of charge 1 in full
dot icon24/04/2018
Purchase of own shares.
dot icon12/12/2017
Resolutions
dot icon04/12/2017
Notification of Jim Caldwell as a person with significant control on 2016-04-06
dot icon04/12/2017
Notification of Ernest James Burles as a person with significant control on 2016-04-06
dot icon04/12/2017
Notification of Nicholas Mortimer Bolger as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Change of share class name or designation
dot icon11/10/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/08/2016
Termination of appointment of Andrew Thomas Langley as a director on 2016-08-01
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon20/11/2013
Director's details changed for Andrew Langley on 2013-07-17
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/12/2011
Director's details changed for Nicholas Mortimer Bolger on 2010-11-16
dot icon06/12/2011
Director's details changed for Andrew Langley on 2010-11-16
dot icon06/12/2011
Register inspection address has been changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB England
dot icon05/12/2011
Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock BA3 4BB on 2011-12-05
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Particulars of variation of rights attached to shares
dot icon14/03/2011
Change of share class name or designation
dot icon14/03/2011
Statement of company's objects
dot icon14/03/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/12/2010
Register(s) moved to registered office address
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Andrew Langley on 2009-11-15
dot icon11/01/2010
Director's details changed for Ernest James Burles on 2009-11-15
dot icon11/01/2010
Director's details changed for Nicholas Mortimer Bolger on 2009-11-15
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Director appointed andrew langley
dot icon12/02/2009
Return made up to 15/11/08; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Ad 08/02/08--------- £ si 971@1=971 £ ic 8739/9710
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 15/11/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 15/11/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 15/11/04; full list of members
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 15/11/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Director resigned
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: the triangle paulton bristol avon BS39 7LE
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/12/2000
Return made up to 15/11/00; full list of members
dot icon16/02/2000
Registered office changed on 16/02/00 from: richardson reed cleveland house, sydney road bath avon BA2 6NR
dot icon03/12/1999
Accounts made up to 1999-03-31
dot icon23/11/1999
Return made up to 15/11/99; full list of members
dot icon02/07/1999
Registered office changed on 02/07/99 from: 4 high street keynsham bristol BS18 1DQ
dot icon25/11/1998
Return made up to 15/11/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/11/1997
Return made up to 15/11/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Memorandum and Articles of Association
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Return made up to 15/11/96; full list of members
dot icon11/02/1997
Ad 25/11/96--------- £ si 2000@1=2000 £ ic 6639/8639
dot icon11/02/1997
Ad 24/07/96--------- £ si 4739@1=4739 £ ic 1900/6639
dot icon05/02/1997
Accounts made up to 1996-03-31
dot icon05/06/1996
Registered office changed on 05/06/96 from: braysdown works braysdown lane peasedown st john bath BA2 8LL
dot icon09/01/1996
Return made up to 15/11/95; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Ad 27/03/95--------- £ si 1900@1=1900 £ ic 100/2000
dot icon22/06/1995
Nc inc already adjusted 27/03/95
dot icon22/06/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 15/11/94; no change of members
dot icon03/08/1994
Particulars of mortgage/charge
dot icon08/06/1994
Accounts for a small company made up to 1994-03-31
dot icon16/12/1993
Return made up to 15/11/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon11/12/1992
Return made up to 15/11/92; no change of members
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/12/1991
Return made up to 15/11/91; full list of members
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Director resigned
dot icon02/10/1991
Registered office changed on 02/10/91 from: braysdown works peasedown st. John bath avon, BA2 8LL
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/11/1990
Return made up to 15/11/90; full list of members
dot icon02/10/1990
Return made up to 31/12/89; full list of members
dot icon17/09/1990
Accounts for a small company made up to 1989-03-31
dot icon23/04/1990
Auditor's resignation
dot icon15/03/1990
Registered office changed on 15/03/90 from:\the island house midsomer norton bath avon BA32HL
dot icon11/09/1989
Accounts made up to 1988-03-31
dot icon09/08/1989
Return made up to 30/11/87; full list of members
dot icon09/08/1989
Return made up to 30/11/88; full list of members
dot icon30/06/1989
First gazette
dot icon16/03/1989
New director appointed
dot icon04/03/1988
Director resigned
dot icon24/11/1987
Wd 05/11/87 ad 04/02/87--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon10/11/1987
Director resigned
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon19/02/1987
Certificate of change of name
dot icon09/02/1987
Registered office changed on 09/02/87 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1987
Director resigned
dot icon26/11/1986
Certificate of 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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.74K
-
0.00
8.74K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Diane Marie
Director
01/10/2018 - Present
10

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST PROCESS ENGINEERING LIMITED

CREST PROCESS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 26/11/1986 with the registered office located at 820 Yeovil Road, Slough SL1 4JA. 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 PROCESS ENGINEERING LIMITED?

toggle

CREST PROCESS ENGINEERING LIMITED is currently Dissolved. It was registered on 26/11/1986 and dissolved on 17/10/2023.

Where is CREST PROCESS ENGINEERING LIMITED located?

toggle

CREST PROCESS ENGINEERING LIMITED is registered at 820 Yeovil Road, Slough SL1 4JA.

What does CREST PROCESS ENGINEERING LIMITED do?

toggle

CREST PROCESS ENGINEERING LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for CREST PROCESS ENGINEERING LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.