CRESTA ROOFING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRESTA ROOFING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951070

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon25/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Director's details changed for Mr Philip Edward Acton on 2009-10-01
dot icon07/12/2023
Change of details for Mr Philip Edward Acton as a person with significant control on 2016-06-30
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-11-12
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Memorandum and Articles of Association
dot icon28/12/2022
Particulars of variation of rights attached to shares
dot icon16/12/2022
Statement of company's objects
dot icon13/12/2022
Appointment of Mr George Edward Acton as a director on 2022-11-16
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/03/2022
Director's details changed for Mrs Carolyn Acton on 2022-02-28
dot icon01/03/2022
Director's details changed for Mr Philip Edward Acton on 2022-02-28
dot icon01/03/2022
Secretary's details changed for Mrs Carolyn Acton on 2022-02-28
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon15/03/2018
Registered office address changed from 48 Dorothy Avenue Glen Parva Leicester Leicestershire LE2 9JD to Westwood House, 78 Loughborough Road Quorn Loughborough LE12 8DX on 2018-03-15
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon01/04/2010
Director's details changed for Carolyn Acton on 2010-03-11
dot icon01/04/2010
Director's details changed for Philip Edward Acton on 2010-03-11
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 11/03/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 11/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 11/03/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 11/03/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 11/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 11/03/04; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from: 6 carvers corner grange drive glen parva leicester leicestershire LE2 9PE
dot icon01/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 11/03/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 20/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon13/04/2001
Return made up to 20/03/01; full list of members
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Registered office changed on 05/04/00 from: carnglas chambers 95 carnglas road sketty,swansea west glamorgan SA2 9DH
dot icon20/03/2000
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
31/03/2025
dot iconNext confirmation date
25/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
431.08K
-
0.00
291.25K
-
2022
8
493.30K
-
0.00
312.29K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
20/03/2000 - 20/03/2000
1047
Lazarus, Heather Ann
Nominee Secretary
20/03/2000 - 20/03/2000
623
Acton, Carolyn
Director
20/03/2000 - Present
-
Mr Philip Edward Acton
Director
20/03/2000 - Present
-
Acton, George Edward
Director
16/11/2022 - Present
-

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 ROOFING SERVICES LIMITED

CRESTA ROOFING SERVICES LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DX. There are currently 4 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 ROOFING SERVICES LIMITED?

toggle

CRESTA ROOFING SERVICES LIMITED is currently Active. It was registered on 20/03/2000 .

Where is CRESTA ROOFING SERVICES LIMITED located?

toggle

CRESTA ROOFING SERVICES LIMITED is registered at Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DX.

What does CRESTA ROOFING SERVICES LIMITED do?

toggle

CRESTA ROOFING SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for CRESTA ROOFING SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-25 with no updates.