CRESTADRIVE LIMITED

Register to unlock more data on OkredoRegister

CRESTADRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660318

Incorporation date

05/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

156 High Street, Brentford, Middlesex TW8 8JACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon03/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/12/2010
Director's details changed for Martin Richard Voles on 2010-12-01
dot icon01/12/2010
Termination of appointment of Maninder Kanwar as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon20/11/2009
Director's details changed for Andrea Black on 2009-11-20
dot icon20/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 05/11/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 05/11/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 05/11/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon25/11/2005
Return made up to 05/11/05; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 05/11/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 05/11/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 05/11/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 05/11/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 05/11/00; full list of members
dot icon06/11/2000
Accounts made up to 1999-12-31
dot icon12/11/1999
Return made up to 05/11/99; full list of members
dot icon05/10/1999
Accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 05/11/98; full list of members
dot icon15/06/1998
Accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 05/11/97; no change of members
dot icon15/09/1997
Accounts made up to 1996-12-31
dot icon13/11/1996
Return made up to 05/11/96; full list of members
dot icon08/10/1996
Accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 05/11/95; no change of members
dot icon08/11/1995
Accounts made up to 1994-12-31
dot icon04/09/1995
New director appointed
dot icon05/07/1995
Accounts made up to 1993-12-31
dot icon05/07/1995
Accounts made up to 1992-12-31
dot icon05/07/1995
Return made up to 05/11/94; change of members
dot icon05/07/1995
Return made up to 05/11/93; full list of members
dot icon27/06/1995
Compulsory strike-off action has been discontinued
dot icon18/05/1995
Registered office changed on 18/05/95 from: fountain precinct balm green sheffield S1 1RZ
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1995
First Gazette notice for compulsory strike-off
dot icon22/02/1994
Director resigned
dot icon29/09/1993
Director resigned;new director appointed
dot icon13/01/1993
Return made up to 19/10/92; full list of members
dot icon23/07/1992
New director appointed
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Resolutions
dot icon17/07/1992
Secretary resigned;director resigned;new director appointed
dot icon17/07/1992
Ad 01/07/92--------- £ si 1@1=1 £ ic 2/3
dot icon17/07/1992
£ nc 2/3 01/07/92
dot icon17/07/1992
Accounting reference date notified as 31/12
dot icon24/02/1992
New secretary appointed;new director appointed
dot icon24/02/1992
Secretary resigned;director resigned;new director appointed
dot icon24/02/1992
Registered office changed on 24/02/92 from: 84 temple chambers temple ave london EC4Y ohp
dot icon05/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.91K
-
0.00
-
-
2022
0
9.18K
-
0.00
-
-
2022
0
9.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.18K £Ascended215.75 % *

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
Black, Andrea Marsha Louise
Director
20/10/1992 - Present
3
Voles, Martin Richard
Director
20/10/1992 - Present
4

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+
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 CRESTADRIVE LIMITED

CRESTADRIVE LIMITED is an(a) Active company incorporated on 05/11/1991 with the registered office located at 156 High Street, Brentford, Middlesex TW8 8JA. 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 CRESTADRIVE LIMITED?

toggle

CRESTADRIVE LIMITED is currently Active. It was registered on 05/11/1991 .

Where is CRESTADRIVE LIMITED located?

toggle

CRESTADRIVE LIMITED is registered at 156 High Street, Brentford, Middlesex TW8 8JA.

What does CRESTADRIVE LIMITED do?

toggle

CRESTADRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESTADRIVE LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.