CREST ULTRASONICS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CREST ULTRASONICS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02810515

Incorporation date

19/04/1993

Size

Small

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon07/04/2026
Accounts for a small company made up to 2025-06-30
dot icon17/12/2025
Notification of Raymond Alston Whiteman as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of Lee Casey as a person with significant control on 2025-10-01
dot icon17/12/2025
Notification of Michael David Stewart as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of James Michael Goodson as a person with significant control on 2025-10-01
dot icon17/12/2025
Cessation of John Thatcher as a person with significant control on 2025-10-01
dot icon09/10/2025
Termination of appointment of a director
dot icon08/10/2025
Termination of appointment of Brian David Kivisto as a director on 2025-10-01
dot icon08/10/2025
Appointment of Thomas Michael Cunningham as a director on 2025-10-06
dot icon08/10/2025
Termination of appointment of Shaharundin Abu Hassan as a director on 2025-10-01
dot icon15/08/2025
Second filing for the notification of James Michael Goodson as a person with significant control
dot icon14/08/2025
Second filing for the notification of John Thatcher as a person with significant control
dot icon28/07/2025
Cessation of The Ultrasonic Group Incorporated as a person with significant control on 2025-07-04
dot icon24/07/2025
Cessation of Dean Casey as a person with significant control on 2022-07-11
dot icon15/07/2025
Notification of John Thatcher as a person with significant control on 2025-07-04
dot icon07/07/2025
Change of details for The Ultrasonics Group Incorporated as a person with significant control on 2025-05-08
dot icon05/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon08/05/2025
Notification of The Ultrasonics Group Incorporated as a person with significant control on 2020-09-11
dot icon21/11/2024
Accounts for a small company made up to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon11/03/2024
Accounts for a small company made up to 2023-06-30
dot icon18/08/2023
Appointment of Mr Brian David Kivisto as a director on 2023-08-16
dot icon17/08/2023
Certificate of change of name
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon26/07/2022
Appointment of Mr Danny Casey as a director on 2022-07-11
dot icon26/07/2022
Termination of appointment of James Michael Goodson as a director on 2022-07-11
dot icon26/07/2022
Termination of appointment of Dean Casey as a secretary on 2022-07-11
dot icon13/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-04-19 with updates
dot icon15/02/2021
Accounts for a small company made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-04-19 with updates
dot icon04/03/2020
Accounts for a small company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-06-30
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/04/2018
Withdrawal of a person with significant control statement on 2018-04-20
dot icon20/04/2018
Notification of Dean Casey as a person with significant control on 2017-08-17
dot icon20/04/2018
Notification of Lee Casey as a person with significant control on 2017-08-17
dot icon20/04/2018
Notification of Mike Goodson as a person with significant control on 2017-08-17
dot icon26/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/11/2016
Accounts for a small company made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Lee Casey on 2015-05-16
dot icon16/03/2016
Accounts for a small company made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon07/05/2014
Director's details changed for Mr Michael James Goodson on 2014-04-01
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon12/03/2014
Accounts for a small company made up to 2013-06-30
dot icon30/08/2013
Director's details changed for James Michael Goodson on 2013-08-29
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/04/2012
Accounts for a small company made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Shaharundin Abu Hassan on 2010-04-19
dot icon23/04/2010
Director's details changed for James Michael Goodson on 2010-04-19
dot icon23/04/2010
Director's details changed for Mr Lee Casey on 2010-04-19
dot icon23/04/2010
Director's details changed for Michael James Patrick Downing on 2010-04-19
dot icon19/11/2009
Accounts for a small company made up to 2009-06-30
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA
dot icon26/07/2007
Return made up to 19/04/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon14/08/2006
New director appointed
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon27/04/2006
Director resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 147A high street waltham cross hertfordshire EN8 7AP
dot icon06/05/2005
Return made up to 19/04/05; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-06-30
dot icon08/06/2004
Return made up to 19/04/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/05/2003
Return made up to 19/04/03; full list of members
dot icon02/05/2003
New secretary appointed
dot icon16/12/2002
New director appointed
dot icon31/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon18/04/2002
Return made up to 19/04/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/06/2001
Return made up to 19/04/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 19/04/00; full list of members
dot icon22/05/2000
Certificate of change of name
dot icon19/05/2000
New director appointed
dot icon23/11/1999
Accounts for a small company made up to 1999-06-30
dot icon12/11/1999
Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY
dot icon18/08/1999
Accounts for a small company made up to 1998-06-30
dot icon06/07/1999
New secretary appointed
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Return made up to 19/04/99; full list of members
dot icon28/04/1999
Secretary resigned
dot icon17/04/1999
Full accounts made up to 1997-06-30
dot icon15/03/1999
New director appointed
dot icon26/08/1998
Return made up to 19/04/98; full list of members
dot icon27/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon14/08/1997
New director appointed
dot icon06/08/1997
Secretary resigned;director resigned
dot icon06/08/1997
New secretary appointed
dot icon05/08/1997
Return made up to 19/04/97; no change of members
dot icon01/08/1997
Certificate of change of name
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Registered office changed on 25/07/97 from: burbage house 44 mountfield road ealing london W5 2NQ
dot icon19/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
New director appointed
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Secretary resigned
dot icon24/04/1997
Memorandum and Articles of Association
dot icon24/04/1997
Resolutions
dot icon13/02/1997
Registered office changed on 13/02/97 from: 39 the metropolitan centre halifax road greenford middlesex UB6 8AX
dot icon09/12/1996
Accounts for a small company made up to 1996-06-30
dot icon24/04/1996
Return made up to 19/04/96; no change of members
dot icon16/02/1996
Full accounts made up to 1995-06-30
dot icon16/02/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon19/01/1996
Particulars of mortgage/charge
dot icon24/04/1995
Return made up to 19/04/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon13/03/1995
Ad 07/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 19/04/94; full list of members
dot icon20/05/1994
Registered office changed on 20/05/94 from: 35 highfield road dartford kent DA1 2JS
dot icon23/12/1993
Particulars of mortgage/charge
dot icon16/09/1993
Accounting reference date notified as 30/06
dot icon25/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1993
Registered office changed on 13/05/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon06/05/1993
Certificate of change of name
dot icon28/04/1993
Nc inc already adjusted 23/04/93
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon19/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.10 % *

* during past year

Cash in Bank

£172,433.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.97K
-
0.00
170.25K
-
2022
0
212.06K
-
0.00
179.81K
-
2023
0
207.75K
-
0.00
172.43K
-
2023
0
207.75K
-
0.00
172.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

207.75K £Descended-2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.43K £Descended-4.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Lee
Director
05/12/2002 - Present
3
Davie, Peter
Director
01/07/1997 - 30/06/1998
4
Dwyer, Daniel John
Nominee Director
19/04/1993 - 23/04/1993
2379
Goodson, James Michael
Director
23/04/1993 - 11/07/2022
11
Hayward, Malcolm David
Director
13/07/1998 - 17/09/2002
9

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST ULTRASONICS EUROPE LIMITED

CREST ULTRASONICS EUROPE LIMITED is an(a) Active company incorporated on 19/04/1993 with the registered office located at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST ULTRASONICS EUROPE LIMITED?

toggle

CREST ULTRASONICS EUROPE LIMITED is currently Active. It was registered on 19/04/1993 .

Where is CREST ULTRASONICS EUROPE LIMITED located?

toggle

CREST ULTRASONICS EUROPE LIMITED is registered at 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does CREST ULTRASONICS EUROPE LIMITED do?

toggle

CREST ULTRASONICS EUROPE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CREST ULTRASONICS EUROPE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with updates.