CRESTA CARS LIMITED

Register to unlock more data on OkredoRegister

CRESTA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212411

Incorporation date

14/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Litchard Industrial Estate, Bridgend CF31 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon22/06/2023
Registration of charge 032124110007, created on 2023-06-22
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/06/2022
Confirmation statement made on 2021-07-02 with no updates
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon27/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon24/06/2021
Satisfaction of charge 032124110006 in full
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon04/02/2020
Satisfaction of charge 032124110003 in full
dot icon31/01/2020
Registration of charge 032124110006, created on 2020-01-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/10/2017
Notification of Diane Williams as a person with significant control on 2017-10-13
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Registration of charge 032124110005, created on 2015-02-06
dot icon23/07/2014
Registration of charge 032124110004, created on 2014-07-21
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/05/2014
Registration of charge 032124110003
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon11/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/04/2011
Previous accounting period extended from 2010-07-31 to 2011-01-31
dot icon15/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Ian Andrew Williams on 2010-06-06
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2009
Return made up to 14/06/09; full list of members
dot icon22/07/2008
Return made up to 14/06/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/07/2007
Return made up to 14/06/07; no change of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon20/07/2005
Return made up to 14/06/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon16/06/2004
Return made up to 14/06/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/07/2003
Return made up to 14/06/03; full list of members
dot icon04/12/2002
Return made up to 14/06/02; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon18/11/2002
Registered office changed on 18/11/02 from: 78 nolton street bridgend mid glamorgan CF31 3BB
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New director appointed
dot icon15/11/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon20/09/2000
Registered office changed on 20/09/00 from: 22 bryngolau bryntirion bridgend mid glamorgan CF31 4DD
dot icon07/09/2000
Return made up to 14/06/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon22/07/1999
Return made up to 14/06/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-07-31
dot icon18/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
New secretary appointed
dot icon19/08/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-07-31
dot icon10/06/1998
Return made up to 14/06/98; full list of members
dot icon05/06/1998
Accounting reference date shortened from 30/06/98 to 31/07/97
dot icon10/07/1997
Return made up to 14/06/97; full list of members
dot icon25/09/1996
Director resigned
dot icon20/06/1996
Secretary resigned
dot icon14/06/1996
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
31/01/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
30.61K
-
0.00
35.54K
-
2023
23
43.76K
-
0.00
18.51K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Diane
Director
14/06/1996 - Present
8
Williams, Ian Andrew
Director
11/11/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CRESTA CARS LIMITED

CRESTA CARS LIMITED is an(a) Active company incorporated on 14/06/1996 with the registered office located at Unit 6, Litchard Industrial Estate, Bridgend CF31 2AL. 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 CRESTA CARS LIMITED?

toggle

CRESTA CARS LIMITED is currently Active. It was registered on 14/06/1996 .

Where is CRESTA CARS LIMITED located?

toggle

CRESTA CARS LIMITED is registered at Unit 6, Litchard Industrial Estate, Bridgend CF31 2AL.

What does CRESTA CARS LIMITED do?

toggle

CRESTA CARS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CRESTA CARS LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-01-31.