CREST SCAFFOLDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREST SCAFFOLDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499945

Incorporation date

27/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton NN3 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon07/04/2026
Change of details for Mr Eugene Mctaggart as a person with significant control on 2020-01-27
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Douglas Leslie as a director on 2025-09-22
dot icon22/09/2025
Termination of appointment of Paul Antony Rooney as a director on 2025-09-22
dot icon17/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/07/2024
Director's details changed for Mr Paul Anthony Rooney on 2024-07-24
dot icon23/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Appointment of Mr Karl David Willard as a director on 2023-03-01
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon01/12/2022
Termination of appointment of Jamie Wright as a director on 2022-11-30
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/03/2022
Termination of appointment of David Colver as a director on 2022-01-19
dot icon28/03/2022
Registered office address changed from , 9-11 White House Industrial Estate, Main Road, Earls Barton, Northampton, NN6 0HJ, England to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 2022-03-28
dot icon28/03/2022
Satisfaction of charge 034999450001 in full
dot icon28/03/2022
Satisfaction of charge 034999450002 in full
dot icon28/03/2022
Satisfaction of charge 034999450003 in full
dot icon28/03/2022
Satisfaction of charge 034999450004 in full
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon21/12/2020
Appointment of Jamie Wright as a director on 2020-12-17
dot icon24/09/2020
Appointment of Mr David Colver as a director on 2020-08-28
dot icon20/04/2020
Confirmation statement made on 2020-01-27 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Sub-division of shares on 2019-01-18
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon26/01/2018
Termination of appointment of Julian Richard Moriarty as a director on 2017-09-25
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Resolutions
dot icon12/05/2017
Appointment of Mr Julian Richard Moriarty as a director on 2017-04-28
dot icon12/05/2017
Appointment of Douglas Leslie as a director on 2017-04-28
dot icon10/05/2017
Registration of charge 034999450001, created on 2017-04-28
dot icon10/05/2017
Registration of charge 034999450004, created on 2017-04-28
dot icon10/05/2017
Registration of charge 034999450003, created on 2017-04-28
dot icon10/05/2017
Registration of charge 034999450002, created on 2017-04-28
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon25/01/2017
Registered office address changed from , C/O Dentons Ukmea Llp, the Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 2017-01-25
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from , Tripod Crest House, Ross Road Weedon Road, Industrial Estate Northampton, Northamptonshire, NN5 5AX to Unit 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 2016-10-24
dot icon21/10/2016
Termination of appointment of Nicholas Peter Iddon as a director on 2016-10-04
dot icon21/10/2016
Appointment of Mr Paul Anthony Rooney as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 2016-10-04
dot icon13/10/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Nicholas Peter Iddon on 2010-02-17
dot icon23/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/02/2009
Return made up to 27/01/09; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/11/2008
Appointment terminated director michael boyce
dot icon18/02/2008
Return made up to 27/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon19/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon12/02/2007
Return made up to 27/01/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon14/02/2006
Return made up to 27/01/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/03/2005
Return made up to 27/01/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon23/06/2004
Accounts for a dormant company made up to 2003-02-28
dot icon20/02/2004
Return made up to 27/01/04; full list of members
dot icon30/08/2003
New director appointed
dot icon24/02/2003
Return made up to 27/01/03; full list of members
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon06/02/2003
Resolutions
dot icon29/11/2002
New secretary appointed;new director appointed
dot icon29/11/2002
Secretary resigned
dot icon28/11/2002
Full accounts made up to 2002-02-28
dot icon13/08/2002
Auditor's resignation
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon01/08/2001
Full accounts made up to 2001-02-28
dot icon08/02/2001
Return made up to 27/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon08/02/2000
Return made up to 27/01/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon22/02/1999
Return made up to 27/01/99; full list of members
dot icon13/11/1998
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon06/10/1998
Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1998
Registered office changed on 06/10/98 from:\eleanor house, queenswood office park, northampton, northamptonshire NN4 7JJ
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Director resigned
dot icon27/08/1998
Certificate of change of name
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Registered office changed on 04/02/98 from:\11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon27/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 SCAFFOLDING SERVICES LIMITED

CREST SCAFFOLDING SERVICES LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton NN3 8RQ. There are currently 2 active directors 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 SCAFFOLDING SERVICES LIMITED?

toggle

CREST SCAFFOLDING SERVICES LIMITED is currently Active. It was registered on 27/01/1998 .

Where is CREST SCAFFOLDING SERVICES LIMITED located?

toggle

CREST SCAFFOLDING SERVICES LIMITED is registered at Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton NN3 8RQ.

What does CREST SCAFFOLDING SERVICES LIMITED do?

toggle

CREST SCAFFOLDING SERVICES LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for CREST SCAFFOLDING SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Eugene Mctaggart as a person with significant control on 2020-01-27.