CREST WINDOWS & CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

CREST WINDOWS & CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410387

Incorporation date

05/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Spur Road, Cosham, Portsmouth, Hampshire PO6 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon27/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon29/06/2023
Notification of Michelle Davey as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Mr Gary Davey as a person with significant control on 2023-06-29
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon15/02/2022
Change of details for Mr Gary Davey as a person with significant control on 2021-12-01
dot icon15/02/2022
Termination of appointment of Paul J Davey as a director on 2021-12-01
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Director's details changed for Michelle Hart on 2020-05-21
dot icon23/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon25/09/2017
Appointment of Mr Paul J Davey as a director on 2017-09-25
dot icon01/08/2017
Purchase of own shares.
dot icon07/07/2017
Appointment of Michelle Hart as a director on 2017-06-30
dot icon07/07/2017
Termination of appointment of Gerald Richard Williams as a director on 2017-06-30
dot icon07/07/2017
Cessation of Gerald Richard Williams as a person with significant control on 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/12/2010
Amended accounts made up to 2010-04-30
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Director's details changed for Gerald Richard Williams on 2010-04-05
dot icon30/04/2010
Termination of appointment of Penelope Hopkins as a secretary
dot icon30/04/2010
Director's details changed for Gary Robert Davey on 2010-04-05
dot icon09/11/2009
Partial exemption accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 05/04/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 05/04/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / penelope rowsell / 01/11/2007
dot icon02/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 05/04/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 05/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 05/04/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/04/2004
Return made up to 05/04/04; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon14/04/2003
Return made up to 05/04/03; full list of members
dot icon15/04/2002
Ad 05/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon+1.63 % *

* during past year

Cash in Bank

£149,819.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
112.92K
-
0.00
133.15K
-
2022
3
135.69K
-
0.00
147.42K
-
2023
0
136.45K
-
0.00
149.82K
-
2023
0
136.45K
-
0.00
149.82K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

136.45K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.82K £Ascended1.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREST WINDOWS & CONSERVATORIES LIMITED

CREST WINDOWS & CONSERVATORIES LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at 4 Spur Road, Cosham, Portsmouth, Hampshire PO6 3EB. There are currently 2 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 WINDOWS & CONSERVATORIES LIMITED?

toggle

CREST WINDOWS & CONSERVATORIES LIMITED is currently Active. It was registered on 05/04/2002 .

Where is CREST WINDOWS & CONSERVATORIES LIMITED located?

toggle

CREST WINDOWS & CONSERVATORIES LIMITED is registered at 4 Spur Road, Cosham, Portsmouth, Hampshire PO6 3EB.

What does CREST WINDOWS & CONSERVATORIES LIMITED do?

toggle

CREST WINDOWS & CONSERVATORIES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CREST WINDOWS & CONSERVATORIES LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-04-30.