CREST TRADE LIMITED

Register to unlock more data on OkredoRegister

CREST TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06886575

Incorporation date

23/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

25 Somerville Road, Sutton Coldfield B73 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Director's details changed for Mr Prem Pal Sharma on 2018-03-01
dot icon30/04/2022
Micro company accounts made up to 2021-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Micro company accounts made up to 2019-04-30
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Director's details changed for Mrs Punam Sharma on 2020-01-01
dot icon06/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon30/03/2019
Registered office address changed from 109 Bakers Lane Sutton Coldfield West Midlands B74 2BA to 25 Somerville Road Sutton Coldfield B73 6JD on 2019-03-30
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Prem Pal Sharma as a director
dot icon01/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon11/07/2012
Registered office address changed from 13 Imperial and Whitehall Chambers 23 Colmore Row Birmingham West Midlands B3 2BU on 2012-07-11
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/05/2010
Director's details changed for Punam Sharma on 2010-04-23
dot icon18/03/2010
Registered office address changed from 109 Bakers Lane Sutton Coldfield West Midlands B74 2BA on 2010-03-18
dot icon03/09/2009
Registered office changed on 03/09/2009 from 63 birmingham road sutton coldfield west midlands B72 1QF united kingdom
dot icon03/09/2009
Appointment terminated director karmjit bhopal
dot icon03/09/2009
Director appointed punam sharma
dot icon09/07/2009
Director appointed karmjit bhopal
dot icon09/07/2009
Appointment terminated director darren symes
dot icon09/07/2009
Registered office changed on 09/07/2009 from 35 firs avenue london N11 3NE england
dot icon09/07/2009
Appointment terminated director paramount properties (U.K.) LIMITED
dot icon23/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.53K
-
0.00
-
-
2023
2
161.15K
-
0.00
-
-
2023
2
161.15K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

161.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (U.K.) LIMITED
Corporate Director
23/04/2009 - 23/04/2009
139
Symes, Darren
Director
23/04/2009 - 23/04/2009
11901
Sharma, Prem Pal
Director
17/06/2013 - Present
7
Bhopal, Karmjit
Director
23/04/2009 - 24/08/2009
2
Sharma, Punam
Director
17/08/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREST TRADE LIMITED

CREST TRADE LIMITED is an(a) Dissolved company incorporated on 23/04/2009 with the registered office located at 25 Somerville Road, Sutton Coldfield B73 6JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST TRADE LIMITED?

toggle

CREST TRADE LIMITED is currently Dissolved. It was registered on 23/04/2009 and dissolved on 06/01/2026.

Where is CREST TRADE LIMITED located?

toggle

CREST TRADE LIMITED is registered at 25 Somerville Road, Sutton Coldfield B73 6JD.

What does CREST TRADE LIMITED do?

toggle

CREST TRADE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CREST TRADE LIMITED have?

toggle

CREST TRADE LIMITED had 2 employees in 2023.

What is the latest filing for CREST TRADE LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via compulsory strike-off.