CRESTBELL LIMITED

Register to unlock more data on OkredoRegister

CRESTBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06952645

Incorporation date

06/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/11/2022
Satisfaction of charge 1 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon11/08/2020
Change of details for Mrs Wendy Belinda Gill as a person with significant control on 2020-03-31
dot icon11/08/2020
Secretary's details changed for Mrs Wendy Belinda Gill on 2020-03-31
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/09/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/10/2016
Compulsory strike-off action has been discontinued
dot icon19/10/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/09/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/12/2012
Director's details changed for Mr August Wouter Van Riessen on 2012-12-05
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr August Wouter Van Riessen on 2012-11-05
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Amended accounts made up to 2011-07-31
dot icon01/05/2012
Director's details changed for Mr August Wouter Van Riessen on 2012-05-01
dot icon01/05/2012
Secretary's details changed for Mrs Wendy Belinda Gill on 2012-05-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Director's details changed for Mr August Wouter Van Riessen on 2010-08-08
dot icon29/09/2010
Statement of capital following an allotment of shares on 2009-07-31
dot icon29/09/2010
Secretary's details changed for Mrs Wendy Belinda Gill on 2010-08-08
dot icon23/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Wendy Belinda Gill on 2010-07-06
dot icon23/09/2010
Director's details changed for August Wouter Van Riessen on 2010-07-06
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2009
Appointment terminated director barbara kahan
dot icon25/08/2009
Registered office changed on 25/08/2009 from 788-790 finchley road london NW11 7TJ
dot icon02/08/2009
Secretary appointed wendy belinda gill
dot icon02/08/2009
Director appointed august wouter van riessen
dot icon06/07/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/07/2026
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
0
41.41K
-
0.00
2.05K
-
2022
0
32.62K
-
0.00
435.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Riessen, August Wouter
Director
06/07/2009 - 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+
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 CRESTBELL LIMITED

CRESTBELL LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at 30-34 North Street, Hailsham, East Sussex BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTBELL LIMITED?

toggle

CRESTBELL LIMITED is currently Active. It was registered on 06/07/2009 .

Where is CRESTBELL LIMITED located?

toggle

CRESTBELL LIMITED is registered at 30-34 North Street, Hailsham, East Sussex BN27 1DW.

What does CRESTBELL LIMITED do?

toggle

CRESTBELL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CRESTBELL LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.